Company NameHolliday Fielding & Hocking Limited
Company StatusDissolved
Company Number00466104
CategoryPrivate Limited Company
Incorporation Date23 March 1949(75 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Director NameBrian Charles White
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleSalesman
Correspondence AddressLowcroft 6 Tranmere Drive
Guiseley
Leeds
West Yorkshire
LS20 8NQ
Secretary NameMichael Harold Holliday
NationalityBritish
StatusCurrent
Appointed28 September 1992(43 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Director NameDeborah Swallow
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(48 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleAdministrator
Correspondence Address168 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameMr Anthony Alan Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(43 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 1995)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Hollins Close
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EH
Director NameMichael Stubbs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressHinderton Lodge The Green
Old Ellerby
Hull
North Humberside
HU11 5AL

Location

Registered AddressRobson Rhodes St George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£891,823
Gross Profit£332,153
Net Worth£207,795
Cash£14,389
Current Liabilities£537,722

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Return of final meeting of creditors (1 page)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
2 May 2003Notice of discharge of Administration Order (3 pages)
26 March 2003Administrator's abstract of receipts and payments (3 pages)
18 September 2002Administrator's abstract of receipts and payments (3 pages)
14 March 2002Administrator's abstract of receipts and payments (3 pages)
12 September 2001Administrator's abstract of receipts and payments (3 pages)
16 March 2001Administrator's abstract of receipts and payments (2 pages)
25 September 2000Administrator's abstract of receipts and payments (2 pages)
5 May 2000Administrator's abstract of receipts and payments (2 pages)
5 May 2000Administrator's abstract of receipts and payments (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Statement of administrator's proposal (15 pages)
7 June 1999Notice of result of meeting of creditors (16 pages)
7 May 1999Registered office changed on 07/05/99 from: wesley works shannon street leeds west yorkshire LS9 8SS (1 page)
29 March 1999Administration Order (4 pages)
11 March 1999Notice of Administration Order (1 page)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Return made up to 28/09/98; no change of members (6 pages)
25 March 1998Full accounts made up to 31 March 1997 (12 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 28/09/97; full list of members (8 pages)
14 May 1997New director appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (12 pages)
25 October 1996Return made up to 28/09/96; no change of members (4 pages)
9 November 1995Director resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
5 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)