HOLLIS BROS. & E.S.A. LIMITED

PO BOX 160 PO BOX 160, Holborn Circus, EC1P 1DQ, London
StatusDISSOLVED
Company No.00915811
CategoryPrivate Limited Company
Incorporated20 Sep 1967
Age56 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 10 days

SUMMARY

HOLLIS BROS. & E.S.A. LIMITED is an dissolved private limited company with number 00915811. It was incorporated 56 years, 7 months, 28 days ago, on 20 September 1967 and it was dissolved 2 years, 3 months, 10 days ago, on 08 February 2022. The company address is PO BOX 160 PO BOX 160, Holborn Circus, EC1P 1DQ, London.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 01 Mar 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Resolution

Date: 11 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 24/06/91 from: headington hill hall oxford OX3 0BW

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Accounts with made up date

Date: 13 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 24/07/90; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Sep 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1990

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 30/06

Documents

View document PDF

Legacy

Date: 06 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 05/07/90 from: avalon house lower bristol road bath BA2 1ER

Documents

View document PDF

Legacy

Date: 11 May 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/07/89; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/07/88; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 15/03/89 from: heading hill hall oxford OX3 0BW

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 01 Dec 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 01/10/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1987

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 01/07/86; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

ALPIRD CONSULTING LTD

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:11518921
Status:ACTIVE
Category:Private Limited Company

B.D.G. TAKEAWAY LTD

OFFICE 2 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES

Number:NI660567
Status:ACTIVE
Category:Private Limited Company

C. W. YOUNG (WHOLESALE) LIMITED

IVY COTTAGE COMMON LANE,COVENTRY,CV7 8AQ

Number:05633647
Status:ACTIVE
Category:Private Limited Company

FARRO CONSTRUCTIONS LIMITED

10 EDWARD AVENUE,MORDEN,SM4 6EP

Number:08665452
Status:ACTIVE
Category:Private Limited Company

PRIMO BLUE LTD

4 BEECH ROAD,FELTHAM,TW14 8AQ

Number:09719748
Status:ACTIVE
Category:Private Limited Company

PURE WORLD LIMITED

BAKER STREET,LONDON,W1U 6TU

Number:09212917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source