About

Registered Number: 03200898
Date of Incorporation: 20/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: LIGHTLINK LTD, 15 Kingston Street, Derby, DE1 3EZ,

 

Hollex Marine Ltd was registered on 20 May 1996 and has its registered office in Derby, it's status in the Companies House registry is set to "Dissolved". This business has 7 directors listed as Wessels, Petrus Jacobus, Exalto, Dick, Adriaanse, Jacob Corneli, Kok, Hendrik Christiaan, Ward, Judith Diane, Exalto Beheer Hardinxveld Bv, Exalto International Bv in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXALTO, Dick 01 October 2007 - 1
EXALTO BEHEER HARDINXVELD BV 11 June 1996 01 December 1999 1
EXALTO INTERNATIONAL BV 01 December 1999 01 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WESSELS, Petrus Jacobus 21 August 2015 - 1
ADRIAANSE, Jacob Corneli 01 October 2007 06 February 2015 1
KOK, Hendrik Christiaan 01 January 2004 01 October 2007 1
WARD, Judith Diane 11 June 1997 01 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 21 June 2016
CERTNM - Change of name certificate 13 January 2016
AD01 - Change of registered office address 12 January 2016
MR04 - N/A 29 September 2015
AA - Annual Accounts 14 September 2015
AP03 - Appointment of secretary 24 August 2015
AR01 - Annual Return 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 05 June 2013
MG01 - Particulars of a mortgage or charge 15 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 June 2010
CH02 - Change of particulars for corporate director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
353 - Register of members 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 13 March 2006
RESOLUTIONS - N/A 22 December 2005
123 - Notice of increase in nominal capital 22 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 21 November 2000
CERTNM - Change of name certificate 04 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
RESOLUTIONS - N/A 07 January 1999
123 - Notice of increase in nominal capital 07 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
363a - Annual Return 20 June 1997
AA - Annual Accounts 16 June 1997
225 - Change of Accounting Reference Date 14 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1997
MEM/ARTS - N/A 13 August 1996
CERTNM - Change of name certificate 06 August 1996
RESOLUTIONS - N/A 22 June 1996
RESOLUTIONS - N/A 22 June 1996
RESOLUTIONS - N/A 22 June 1996
123 - Notice of increase in nominal capital 22 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
287 - Change in situation or address of Registered Office 21 June 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.