Company NameHolland & Geaves Limited
DirectorsChristopher John Shaw and Steven Charles Watts
Company StatusDissolved
Company Number02964036
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 7 months ago)
Previous NameWilliam Dale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Christopher John Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address83 Eaton Road
Tarporley
Cheshire
CW6 0DG
Director NameSteven Charles Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address321 Kingsway
Gatley
Cheadle
Cheshire
SK8 1LP
Secretary NameDr Christopher John Shaw
NationalityBritish
StatusCurrent
Appointed14 March 1997(2 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address83 Eaton Road
Tarporley
Cheshire
CW6 0DG
Director NameTrevor Ford
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Netherhall Road
Baildon
Bradford
West Yorkshire
BD17 6QD
Secretary NameJanet Lesley Miller
NationalityBritish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Gosling Road
Croft
Warrington
WA3 7NL
Director NameMaxine Victoria Scott Howarth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 1997)
RoleWholesalers
Correspondence AddressBriercliffe House
108 Church Street
Littleborough
Lancashire
Secretary NameMr William Holmes
NationalityBritish
StatusResigned
Appointed03 January 1995(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1997)
RoleClock & Barometer Manufacturer
Correspondence AddressShawfield Stones Farm Shawfield Lane
Norden
Rochdale
Lancashire
OL12 6BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
16 March 2001Liquidators statement of receipts and payments (6 pages)
3 October 2000Liquidators statement of receipts and payments (6 pages)
28 September 1999Registered office changed on 28/09/99 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
23 September 1999Appointment of a voluntary liquidator (1 page)
23 September 1999Statement of affairs (8 pages)
23 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1999Registered office changed on 01/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
16 October 1998Return made up to 01/09/98; full list of members (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Ad 14/03/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
24 April 1998Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Registered office changed on 14/04/98 from: universal house buckley hill lane milnrow rochdale OL16 4BU (1 page)
21 May 1997Return made up to 01/09/96; no change of members (4 pages)
6 February 1997Accounts for a dormant company made up to 31 August 1995 (3 pages)
6 February 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 October 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)