About

Registered Number: 03141341
Date of Incorporation: 27/12/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2017 (6 years and 6 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton, BL1 4QR

 

Founded in 1995, Hollywood Classics Ltd are based in Bolton, it's status is listed as "Dissolved". We don't know the number of employees at Hollywood Classics Ltd. The current directors of Hollywood Classics Ltd are listed as Ramchandani, John Gulab, Brawley, Michael Hugh, Brown, Deborah Margaret, Alafouzo, Panayotis, Flynn, John Nelson, Winetroube, Howard Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMCHANDANI, John Gulab 03 December 2012 - 1
ALAFOUZO, Panayotis 27 December 1995 13 October 2000 1
FLYNN, John Nelson 27 December 1995 08 May 2007 1
WINETROUBE, Howard Stephen 11 August 2011 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BRAWLEY, Michael Hugh 29 March 2010 12 February 2013 1
BROWN, Deborah Margaret 12 February 2013 31 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2017
AM23 - N/A 24 August 2017
2.24B - N/A 27 March 2017
2.23B - N/A 02 November 2016
2.23B - N/A 18 October 2016
2.16B - N/A 27 September 2016
2.17B - N/A 27 September 2016
AD01 - Change of registered office address 07 September 2016
2.12B - N/A 05 September 2016
TM02 - Termination of appointment of secretary 31 May 2016
AA - Annual Accounts 09 March 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 14 June 2013
AP03 - Appointment of secretary 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AD04 - Change of location of company records to the registered office 08 January 2013
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 25 September 2012
RP04 - N/A 19 July 2012
TM01 - Termination of appointment of director 20 March 2012
AD01 - Change of registered office address 07 February 2012
AR01 - Annual Return 07 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2011
AD01 - Change of registered office address 26 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 16 August 2011
AA03 - Notice of resolution removing auditors 16 August 2011
AP01 - Appointment of director 16 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 21 June 2010
AP03 - Appointment of secretary 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 26 May 2005
363a - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
AA - Annual Accounts 07 May 2004
363a - Annual Return 14 January 2004
AA - Annual Accounts 04 July 2003
363a - Annual Return 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
AA - Annual Accounts 03 May 2002
363a - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 17 April 2001
363a - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 01 December 2000
AA - Annual Accounts 31 October 2000
363a - Annual Return 02 February 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 25 February 1999
AA - Annual Accounts 30 October 1998
287 - Change in situation or address of Registered Office 02 July 1998
363a - Annual Return 14 January 1998
AA - Annual Accounts 26 June 1997
288c - Notice of change of directors or secretaries or in their particulars 15 January 1997
363a - Annual Return 07 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1996
RESOLUTIONS - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
NEWINC - New incorporation documents 27 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.