Company NameHolgate, Fishwick & Leather Limited
Company StatusDissolved
Company Number00466953
CategoryPrivate Limited Company
Incorporation Date6 April 1949(75 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(45 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 01 August 2008)
RoleChartered Accountant
Correspondence Address4 Tapton Park Mount
Ranmoor
Sheffield
South Yorkshire
S10 3FH
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 01 August 2008)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Langthwaite Close
Brough
North Humberside
HU15 1TH
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed31 October 2006(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(43 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameMrs Julie Westwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(43 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed05 February 1993(43 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(45 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(45 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 September 1994(45 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£363,403

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Director's particulars changed (1 page)
1 March 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007S/S cert release of liquidator (1 page)
15 January 2007O/C replacement of liquidator (9 pages)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Registered office changed on 04/08/05 from: firth house po box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
29 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2005Appointment of a voluntary liquidator (1 page)
29 July 2005Declaration of solvency (3 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 February 2004Return made up to 05/02/04; full list of members (7 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 March 2003Director resigned (1 page)
18 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 February 2002Return made up to 05/02/02; full list of members (7 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 March 2001Director's particulars changed (1 page)
9 February 2001Return made up to 05/02/01; full list of members (7 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 February 2000Return made up to 05/02/00; full list of members (7 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 February 1999Return made up to 05/02/99; full list of members (8 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
2 February 1998Return made up to 05/02/98; no change of members (4 pages)
19 January 1998Director's particulars changed (1 page)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
10 March 1997Return made up to 05/02/97; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 1BH (1 page)
29 February 1996Return made up to 05/02/96; full list of members (6 pages)
5 December 1995Director's particulars changed (2 pages)
19 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
7 March 1995Return made up to 05/02/95; no change of members
  • 363(287) ‐ Registered office changed on 07/03/95
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1995New director appointed (2 pages)