Leeds
LS17 8BB
Secretary Name | Michael Harold Holliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Rudston Emville Avenue Leeds LS17 8BB |
Director Name | Dr John Dennis Cook |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1994(4 years, 12 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Environmental Scientist |
Correspondence Address | 38 Eastfields Blewbury Didcot Oxfordshire OX11 9NS |
Director Name | Deborah Swallow |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1997(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Administrator |
Correspondence Address | 168 Osmondthorpe Lane Leeds West Yorkshire LS9 9EG |
Director Name | Tina Holliday |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 32 Glenthorpe Terrace Leeds West Yorkshire LS9 7QS |
Director Name | Michael Stubbs |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Hinderton Lodge The Green Old Ellerby Hull North Humberside HU11 5AL |
Director Name | Mr Brian Norman Ziff |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lakeland Crescent Leeds West Yorkshire LS17 7PS |
Director Name | Barry Jay Eades |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Arnside House 32 Hutchinson Square Douglas IM2 4HN |
Director Name | Colin Hall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 49 Marland Fold Rochdale Lancashire OL11 4RF |
Director Name | Trevor Robotham |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | Ash Brae Langthorne Bedale North Yorkshire DL8 1PQ |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,046,667 |
Gross Profit | £413,854 |
Net Worth | £143,592 |
Cash | £123,067 |
Current Liabilities | £727,132 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2004 | Dissolved (1 page) |
---|---|
29 December 2003 | Return of final meeting of creditors (1 page) |
23 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 June 2003 | Order of court to wind up (4 pages) |
15 May 2003 | Notice of discharge of Administration Order (4 pages) |
26 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
7 June 1999 | Notice of result of meeting of creditors (16 pages) |
7 June 1999 | Statement of administrator's proposal (15 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: wesley works shannon street leeds west yorkshire LS9 8SS (1 page) |
22 March 1999 | Administration Order (4 pages) |
22 March 1999 | Notice of Administration Order (1 page) |
3 February 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
25 March 1998 | Full group accounts made up to 31 March 1997 (17 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
12 March 1998 | Company name changed hollipeck holdings PLC\certificate issued on 13/03/98 (2 pages) |
6 March 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
11 September 1997 | Company name changed holliday PLC\certificate issued on 12/09/97 (2 pages) |
9 September 1997 | Div 21/08/97 (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Div 21/08/97 (1 page) |
25 June 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members
|
2 November 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
27 March 1995 | Director resigned (2 pages) |
17 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
12 March 1990 | Ad 09/02/90--------- £ si 10000@1=10000 £ ic 475002/485002 (2 pages) |
11 January 1990 | Particulars of contract relating to shares (3 pages) |
11 January 1990 | Ad 14/12/89--------- £ si 475000@1 (2 pages) |
9 January 1990 | Ad 14/12/89--------- £ si 475000@1=475000 £ ic 2/475002 (2 pages) |