Company NameFielding & Johnson Limited
Company StatusDissolved
Company Number00178983
CategoryPrivate Limited Company
Incorporation Date11 January 1922(102 years, 3 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSteven Roger Sutcliffe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(73 years, 7 months after company formation)
Appointment Duration27 years, 9 months (closed 09 May 2023)
RoleCompany Director
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameAnthony Pinnington Cant
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(74 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 09 May 2023)
RoleCompany Director
Correspondence AddressEardington Manor
Near Bridgnorth
Shropshire
WV16 5JZ
Secretary NameSteven Roger Sutcliffe
NationalityBritish
StatusClosed
Appointed31 January 1996(74 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 09 May 2023)
RoleAccountant
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameMr Michael Stephen Gurner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(75 years, 2 months after company formation)
Appointment Duration26 years, 2 months (closed 09 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Moor Park Road
Northwood
Middlesex
HA6 2DL
Director NameMr Michael Henry Empsall Dracup
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(69 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressBeech House
Cleasby Road
Menston
West Yorkshire
LS29 6NN
Director NameJohn Martin Kitchen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(69 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Director NameMr Justin Anthony Kornberg
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1994)
RoleCompany Director
Correspondence Address18 Ilchester Place
London
W14 8AA
Secretary NameJohn Martin Kitchen
NationalityBritish
StatusResigned
Appointed25 October 1991(69 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Director NameMartin Ross Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(72 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 August 1995)
RoleCompany Director
Correspondence Address16 Swanholme Close
Lincoln
Lincolnshire
LN6 3DE
Director NameKeith Wragg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(74 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address80 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4WU
Director NameJane Kirby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(74 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 1997)
RoleAccountant
Correspondence Address8 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP

Contact

Telephone01274 542222
Telephone regionBradford

Location

Registered AddressManningham Mills
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC,as Trustee for the Lenders

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC (As Trustee Fir Itself and for the Lenders)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in to or out of an agreement in relation to land at freeschool lan e south bond st. New bond st. North bond st. And west bond st.leicester. See the mortgage charge document for full details.
Outstanding
9 October 1992Delivered on: 26 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M510C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 1992Delivered on: 21 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2013Restoration by order of the court (5 pages)
30 December 2013Restoration by order of the court (5 pages)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
6 February 1997Auditor's resignation (2 pages)
6 February 1997Auditor's resignation (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
26 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Full accounts made up to 1 April 1995 (11 pages)
8 February 1996Full accounts made up to 1 April 1995 (11 pages)
8 February 1996Full accounts made up to 1 April 1995 (11 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
8 November 1989Full accounts made up to 25 March 1989 (17 pages)
17 November 1988Full accounts made up to 26 March 1988 (19 pages)
23 October 1987Full accounts made up to 28 March 1987 (19 pages)
19 November 1986Full accounts made up to 29 March 1986 (19 pages)