Company NameHollowdown Limited
Company StatusDissolved
Company Number03692763
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 2 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Tumblers Green
Braintree
Essex
CM7 8AZ
Director NameSarah Elizabeth Hughes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 29 April 2003)
RoleAdministrator
Correspondence AddressVine Cottage
Tumblers Green
Braintree
Essex
CM7 8AZ
Secretary NameMark Hughes
NationalityBritish
StatusClosed
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Tumblers Green
Braintree
Essex
CM7 8AZ
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,787
Cash£16,299
Current Liabilities£39,028

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
9 February 2001Return made up to 07/01/01; full list of members (5 pages)
29 January 2001Registered office changed on 29/01/01 from: 2 royal terrace southend on sea SS1 1EB (1 page)
28 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 February 2000Return made up to 07/01/00; full list of members (6 pages)
17 April 1999Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New director appointed (2 pages)
14 March 1999£ nc 1000/500000 03/03/99 (1 page)
14 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1999Location of register of members (1 page)
14 March 1999Registered office changed on 14/03/99 from: somers mounts hill benenden cranbrook kent TN17 4ET (1 page)
7 January 1999Incorporation (14 pages)