Company NameHFH Mechanical Services Limited
DirectorsMichael Harold Holliday and Deborah Swallow
Company StatusDissolved
Company Number02393441
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMichael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Secretary NameMichael Harold Holliday
NationalityBritish
StatusCurrent
Appointed28 December 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Director NameDeborah Swallow
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(6 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleAdministrator
Correspondence Address168 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameMichael Stubbs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 1995)
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£154,844
Gross Profit£81,701
Net Worth£15,372
Cash£108,629
Current Liabilities£157,724

Accounts

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

Filing History

29 March 2004Dissolved (1 page)
29 December 2003Return of final meeting of creditors (1 page)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
25 March 2003Administrator's abstract of receipts and payments (3 pages)
17 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 (2 pages)
18 June 1999Statement of administrator's proposal (16 pages)
7 June 1999Notice of result of meeting of creditors (17 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Registered office changed on 07/05/99 from: wesley works shannon street leeds west yorkshire LS9 8SS (1 page)
11 March 1999Notice of Administration Order (1 page)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
25 March 1998Full accounts made up to 31 March 1997 (12 pages)
11 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (10 pages)
18 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)