About

Registered Number: 00435923
Date of Incorporation: 29/05/1947 (76 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (3 years and 11 months ago)
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

H. Fereday & Sons Ltd was founded on 29 May 1947, it's status in the Companies House registry is set to "Dissolved". The business is registered for VAT in the UK. There are 3 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

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.