About

Registered Number: 00435923
Date of Incorporation: 29/05/1947 (77 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (4 years and 11 months ago)
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Having been setup in 1947, H. Fereday & Sons Ltd has its registered office in Holmfirth, it's status at Companies House is "Dissolved". The companies directors are Fereday, Alison, Fereday, Clifford William, Richardson, Joseph Edward. We don't currently know the number of employees at the organisation. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEREDAY, Alison 26 July 2017 - 1
FEREDAY, Clifford William N/A 01 April 2000 1
RICHARDSON, Joseph Edward N/A 01 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
LIQ14 - N/A 30 January 2020
LIQ03 - N/A 21 October 2019
AD01 - Change of registered office address 20 August 2019
CS01 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
PSC01 - N/A 27 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
RESOLUTIONS - N/A 20 February 2018
LIQ02 - N/A 20 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2018
AD01 - Change of registered office address 13 February 2018
AA - Annual Accounts 23 January 2018
AP01 - Appointment of director 27 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 15 May 2010
AR01 - Annual Return 13 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 07 March 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 30 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 24 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 01 February 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 17 January 1996
363s - Annual Return 11 January 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 31 January 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 02 December 1992
AA - Annual Accounts 30 March 1992
363s - Annual Return 17 January 1992
363a - Annual Return 05 March 1991
AA - Annual Accounts 05 February 1991
288 - N/A 02 October 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 31 March 1987
AA - Annual Accounts 14 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1986
NEWINC - New incorporation documents 29 May 1947

Mortgages & Charges

Description Date Status Charge by
Further charge 28 September 1966 Outstanding

N/A

Mortgage 08 November 1955 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.