Company NameHolliday Plc
Company StatusDissolved
Company Number02450185
CategoryPublic Limited Company
Incorporation Date7 December 1989(34 years, 4 months ago)
Previous NameHollipeck Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1989(same day as company formation)
RoleManaging Director
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Secretary NameMichael Harold Holliday
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressRudston Emville Avenue
Leeds
LS17 8BB
Director NameDr John Dennis Cook
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1994(4 years, 12 months after company formation)
Appointment Duration29 years, 5 months
RoleEnvironmental Scientist
Correspondence Address38 Eastfields
Blewbury
Didcot
Oxfordshire
OX11 9NS
Director NameDeborah Swallow
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(7 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleAdministrator
Correspondence Address168 Osmondthorpe Lane
Leeds
West Yorkshire
LS9 9EG
Director NameTina Holliday
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address32 Glenthorpe Terrace
Leeds
West Yorkshire
LS9 7QS
Director NameMichael Stubbs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressHinderton Lodge The Green
Old Ellerby
Hull
North Humberside
HU11 5AL
Director NameMr Brian Norman Ziff
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lakeland Crescent
Leeds
West Yorkshire
LS17 7PS
Director NameBarry Jay Eades
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(7 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressArnside House
32 Hutchinson Square
Douglas
IM2 4HN
Director NameColin Hall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 January 1998)
RoleCompany Director
Correspondence Address49 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameTrevor Robotham
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressAsh Brae
Langthorne
Bedale
North Yorkshire
DL8 1PQ

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£1,046,667
Gross Profit£413,854
Net Worth£143,592
Cash£123,067
Current Liabilities£727,132

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 June 2003Order of court to wind up (4 pages)
15 May 2003Notice of discharge of Administration Order (4 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 (2 pages)
7 June 1999Notice of result of meeting of creditors (16 pages)
7 June 1999Statement of administrator's proposal (15 pages)
7 May 1999Registered office changed on 07/05/99 from: wesley works shannon street leeds west yorkshire LS9 8SS (1 page)
22 March 1999Administration Order (4 pages)
22 March 1999Notice of Administration Order (1 page)
3 February 1999Full group accounts made up to 31 March 1998 (18 pages)
25 March 1998Full group accounts made up to 31 March 1997 (17 pages)
16 March 1998Return made up to 31/12/97; full list of members (8 pages)
12 March 1998Company name changed hollipeck holdings PLC\certificate issued on 13/03/98 (2 pages)
6 March 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
11 September 1997Company name changed holliday PLC\certificate issued on 12/09/97 (2 pages)
9 September 1997Div 21/08/97 (1 page)
8 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1997Div 21/08/97 (1 page)
25 June 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Full group accounts made up to 31 March 1996 (17 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1995Full group accounts made up to 31 March 1995 (17 pages)
27 March 1995Director resigned (2 pages)
17 January 1991Return made up to 31/12/90; full list of members (4 pages)
12 March 1990Ad 09/02/90--------- £ si 10000@1=10000 £ ic 475002/485002 (2 pages)
11 January 1990Particulars of contract relating to shares (3 pages)
11 January 1990Ad 14/12/89--------- £ si 475000@1 (2 pages)
9 January 1990Ad 14/12/89--------- £ si 475000@1=475000 £ ic 2/475002 (2 pages)