Holmfirth
West Yorkshire
HD9 1HN
Director Name | Clifford William Fereday |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2000) |
Role | Retired Civil Servant |
Correspondence Address | Maybank Ducks Hill Road Northwood Middx |
Director Name | Joseph Peter McGuire |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | Englad |
Correspondence Address | 29 Pecks Hill Nazeing Waltham Abbey Essex EN9 2NX |
Director Name | Joseph Edward Richardson |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1998) |
Role | Chairman/Secretary |
Correspondence Address | 6 Crofton Road Orpington Kent BR6 8AF |
Director Name | Mr David Henry Fereday |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 25 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holburn Crescent Ryton Tyne & Wear NE40 3DH |
Secretary Name | Joseph Edward Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 6 Crofton Road Orpington Kent BR6 8AF |
Secretary Name | Mr David Henry Fereday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(51 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holburn Crescent Ryton Tyne & Wear NE40 3DH |
Website | hfereday.com |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
960 at £1 | D.h. Fereday 57.14% Ordinary |
---|---|
720 at £1 | J.p. Mcguire 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,784 |
Cash | £140,088 |
Current Liabilities | £408,223 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 1966 | Delivered on: 30 September 1966 Persons entitled: Eagle Star Insurance Co LTD Classification: Further charge Secured details: £12,500 amd further securing all monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 08/11/55. Particulars: 45,47 and 49 holloway road and 29 highway corner, islington, N7 and other properties secured by the mortgage dated 18/11/55 life endowment policy n o 309317IN the sum of £12,500 on the life of d h fereday. Outstanding |
---|---|
8 November 1955 | Delivered on: 10 November 1955 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £24,500. Particulars: 47 and 49 holloway road, islington, london title no 373439 factory premises at 45 holloway road, islington, london titl no 275388 factory buildings and land known as 29 highbury corner, holloway (for full details see doc 20). Outstanding |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 October 2019 | Liquidators' statement of receipts and payments to 29 August 2019 (13 pages) |
20 August 2019 | Registered office address changed from Unit 11 Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 (2 pages) |
31 July 2018 | Cessation of David Henry Fereday as a person with significant control on 9 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
27 July 2018 | Notification of Joseph Peter Mcguire as a person with significant control on 25 August 2017 (2 pages) |
13 July 2018 | Termination of appointment of David Henry Fereday as a secretary on 25 August 2017 (1 page) |
13 July 2018 | Termination of appointment of David Henry Fereday as a director on 25 August 2017 (1 page) |
20 February 2018 | Appointment of a voluntary liquidator (3 pages) |
20 February 2018 | Statement of affairs (9 pages) |
20 February 2018 | Resolutions
|
13 February 2018 | Registered office address changed from Weycat Works Parkway Harlow Business Park Harlow Essex CM19 5QP to Unit 11 Dale Street Longwood Huddersfield HD3 4TG on 13 February 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Appointment of Mrs Alison Fereday as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mrs Alison Fereday as a director on 26 July 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 May 2014 | Termination of appointment of Joseph Mcguire as a director (1 page) |
8 May 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Joseph Mcguire as a director (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 May 2013 | Annual return made up to 31 January 2013 (14 pages) |
10 May 2013 | Annual return made up to 31 January 2013 (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
8 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
2 April 2009 | Return made up to 31/01/09; full list of members (7 pages) |
2 April 2009 | Return made up to 31/01/09; full list of members (7 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
25 September 2008 | Return made up to 03/01/08; no change of members
|
25 September 2008 | Return made up to 03/01/08; no change of members
|
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
2 May 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
2 May 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
7 March 2007 | Return made up to 03/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 03/01/07; full list of members (7 pages) |
2 November 2006 | Return made up to 03/01/06; full list of members
|
2 November 2006 | Return made up to 03/01/06; full list of members
|
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
21 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
22 March 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 March 2004 | Return made up to 03/01/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
24 January 2002 | Return made up to 03/01/02; full list of members
|
24 January 2002 | Return made up to 03/01/02; full list of members
|
7 February 2001 | Return made up to 03/01/01; full list of members
|
7 February 2001 | Return made up to 03/01/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 October 2000 | Return made up to 03/01/00; full list of members (9 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Return made up to 03/01/00; full list of members (9 pages) |
26 October 2000 | New secretary appointed (2 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 May 1999 | Return made up to 03/01/99; full list of members
|
19 May 1999 | Return made up to 03/01/99; full list of members
|
19 May 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Return made up to 03/01/98; full list of members
|
28 January 1998 | Return made up to 03/01/98; full list of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 May 1947 | Incorporation (15 pages) |
29 May 1947 | Incorporation (15 pages) |