About

Registered Number: 05146068
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 5 New Road, Eyam, Hope Valley, Derbyshire, S32 5QY

 

Hollis Safety Ltd was founded on 04 June 2004 and are based in Hope Valley in Derbyshire, it has a status of "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIS, David Arthur 21 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLIS, Julie Christine 21 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 25 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 25 June 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 09 March 2006
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.