HOLLEX MARINE LTD

Register to unlock more data on OkredoRegister

HOLLEX MARINE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03200898

Incorporation date

19/05/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LIGHTLINK LTD, 15 Kingston Street, Derby DE1 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1996)
dot icon10/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2017
First Gazette notice for voluntary strike-off
dot icon11/04/2017
Application to strike the company off the register
dot icon29/09/2016
Total exemption small company accounts made up to 2016-01-07
dot icon29/09/2016
Previous accounting period extended from 2015-12-31 to 2016-01-07
dot icon20/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon12/01/2016
Certificate of change of name
dot icon11/01/2016
Registered office address changed from Unit 8C1 Sir Francis Ley Industrial Park Shaftesbury St Derby DE23 8XA to C/O Lightlink Ltd 15 Kingston Street Derby DE1 3EZ on 2016-01-12
dot icon28/09/2015
Satisfaction of charge 1 in full
dot icon13/09/2015
Accounts for a small company made up to 2014-12-31
dot icon23/08/2015
Appointment of Mr Petrus Jacobus Wessels as a secretary on 2015-08-21
dot icon02/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Jacob Corneli Adriaanse as a secretary on 2015-02-06
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon22/05/2014
Accounts for a small company made up to 2013-12-31
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon14/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-12-31
dot icon06/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon06/06/2011
Registered office address changed from Unit 8C Sir Francis Ley Industrial Estate Shaftsbury Street Derby DE23 8XA on 2011-06-07
dot icon26/04/2011
Accounts for a small company made up to 2010-12-31
dot icon21/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon21/06/2010
Director's details changed for Exalto International Bv on 2010-05-20
dot icon21/06/2010
Director's details changed for Dick Exalto on 2010-05-20
dot icon18/03/2010
Accounts for a small company made up to 2009-12-31
dot icon08/06/2009
Return made up to 20/05/09; full list of members
dot icon08/06/2009
Registered office changed on 09/06/2009 from unit 8C sir francis industrial estate shaftsbury street derby DE23 8XA
dot icon08/06/2009
Location of debenture register
dot icon08/06/2009
Location of register of members
dot icon08/06/2009
Director and secretary's change of particulars / dick exalto / 20/05/2009
dot icon08/06/2009
Secretary's change of particulars / jacob adriaanse / 20/05/2009
dot icon25/03/2009
Accounts for a small company made up to 2008-12-31
dot icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon09/03/2008
Accounts for a small company made up to 2007-12-31
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
New secretary appointed
dot icon12/06/2007
Return made up to 20/05/07; no change of members
dot icon25/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/07/2006
Return made up to 20/05/06; full list of members
dot icon12/03/2006
Accounts for a medium company made up to 2005-12-31
dot icon21/12/2005
Nc inc already adjusted 12/12/05
dot icon21/12/2005
Resolutions
dot icon13/06/2005
Return made up to 20/05/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon31/05/2004
Return made up to 20/05/04; full list of members
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon22/05/2003
Return made up to 20/05/03; full list of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 20/05/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/09/2001
Return made up to 20/05/01; full list of members
dot icon19/08/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
New director appointed
dot icon04/12/2000
Director resigned
dot icon20/11/2000
Return made up to 20/05/00; full list of members
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Full accounts made up to 1999-12-31
dot icon03/01/2000
Certificate of change of name
dot icon20/12/1999
Return made up to 20/05/99; full list of members
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Ad 31/12/98--------- £ si 245000@1=245000 £ ic 5000/250000
dot icon06/01/1999
Resolutions
dot icon06/01/1999
£ nc 5000/500000 13/11/98
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 20/05/98; no change of members
dot icon19/10/1997
New secretary appointed
dot icon17/08/1997
Secretary resigned
dot icon19/06/1997
Return made up to 20/05/97; full list of members
dot icon15/06/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon13/02/1997
Ad 11/06/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon12/08/1996
Memorandum and Articles of Association
dot icon05/08/1996
Certificate of change of name
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Nc inc already adjusted 11/06/96
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
New secretary appointed
dot icon20/06/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Registered office changed on 21/06/96 from: 1 mitchell lane bristol BS1 6BU
dot icon19/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/01/2016
dot iconLast change occurred
06/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
06/01/2016
dot iconNext account date
06/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/1996 - 11/06/1997
1336
INSTANT COMPANIES LIMITED
Nominee Director
20/05/1996 - 11/06/1996
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/1996 - 11/06/1996
99600
Wessels, Petrus Jacobus
Secretary
21/08/2015 - Present
-
Exalto, Dick
Director
01/10/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLLEX MARINE LTD

HOLLEX MARINE LTD is an(a) Dissolved company incorporated on 19/05/1996 with the registered office located at C/O LIGHTLINK LTD, 15 Kingston Street, Derby DE1 3EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLLEX MARINE LTD?

toggle

HOLLEX MARINE LTD is currently Dissolved. It was registered on 19/05/1996 and dissolved on 10/07/2017.

Where is HOLLEX MARINE LTD located?

toggle

HOLLEX MARINE LTD is registered at C/O LIGHTLINK LTD, 15 Kingston Street, Derby DE1 3EZ.

What does HOLLEX MARINE LTD do?

toggle

HOLLEX MARINE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HOLLEX MARINE LTD?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved via voluntary strike-off.