Company NameF A Holland And Son
Company StatusConverted / Closed
Company Number00586305
CategoryConverted / Closed
Incorporation Date27 June 1957(66 years, 10 months ago)
Dissolution Date11 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed16 November 2001(44 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 11 October 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameAlison Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(49 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 11 October 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennington Drive
Newton-Le-Willows
Nr Warrington
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(50 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 11 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(54 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 11 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr Alan Rhodes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 1994)
RoleSecretary
Correspondence Address21 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SJ
Director NameNeil James Pringle
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 1997)
RoleFinancial Controller
Correspondence AddressUplands
Fulshaw Park
Wilmslow
Cheshire
SK9 1QQ
Director NameHarold Moore
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 1998)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Fosseway House
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1DN
Wales
Director NameMr Anthony McCarthy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 June 2001)
RoleFuneral Manager
Country of ResidenceEngland
Correspondence Address4 Wroxham Close
Brandlesholme
Bury
Lancashire
BL8 1EN
Secretary NameMr Alan Rhodes
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 1994)
RoleCompany Director
Correspondence Address21 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SJ
Director NameStephen Edward Connah
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1994(37 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 2001)
RoleSecretary
Correspondence AddressLancashire Ghyll Barn
Old Stone Trough Lane Kelbrook
Colne
Lancashire
BB18 6LW
Secretary NameStephen Edward Connah
NationalityBritish
StatusResigned
Appointed04 September 1994(37 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 2001)
RoleSecretary
Correspondence AddressLancashire Ghyll Barn
Old Stone Trough Lane Kelbrook
Colne
Lancashire
BB18 6LW
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(44 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2002)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Richard Gomersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(45 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(48 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(48 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(48 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(48 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(50 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed16 November 2001(44 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

11 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
11 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
11 October 2012Forms b & z - convert to i&ps (2 pages)
11 October 2012Forms b & z - convert to i&ps (2 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2,000
(5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2,000
(5 pages)
30 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
30 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
8 September 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
21 October 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
21 October 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 March 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
28 September 2007Return made up to 31/07/07; full list of members (2 pages)
28 September 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 31/07/06; full list of members (6 pages)
11 September 2006Return made up to 31/07/06; full list of members (6 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
15 June 2004Full accounts made up to 10 January 2004 (9 pages)
15 June 2004Full accounts made up to 10 January 2004 (9 pages)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
13 June 2003Full accounts made up to 11 January 2003 (8 pages)
13 June 2003Full accounts made up to 11 January 2003 (8 pages)
7 October 2002New director appointed (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
27 August 2002Return made up to 31/07/02; full list of members (5 pages)
27 August 2002Return made up to 31/07/02; full list of members (5 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Location of register of members (1 page)
7 August 2002Location of debenture register (1 page)
7 August 2002Location of register of members (1 page)
7 August 2002Location of debenture register (1 page)
7 August 2002Director's particulars changed (1 page)
22 July 2002Full accounts made up to 12 January 2002 (8 pages)
22 July 2002Full accounts made up to 12 January 2002 (8 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (3 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (3 pages)
31 August 2001Registered office changed on 31/08/01 from: new century house corporation street manchester M60 4ES (1 page)
31 August 2001Registered office changed on 31/08/01 from: new century house corporation street manchester M60 4ES (1 page)
29 August 2001Return made up to 31/07/01; no change of members (4 pages)
29 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Full accounts made up to 13 January 2001 (8 pages)
23 August 2001Full accounts made up to 13 January 2001 (8 pages)
28 July 2001New director appointed (3 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001New director appointed (3 pages)
2 January 2001Accounting reference date shortened from 31/01/01 to 11/01/01 (1 page)
2 January 2001Accounting reference date shortened from 31/01/01 to 11/01/01 (1 page)
29 November 2000Registered office changed on 29/11/00 from: sandbrok park sandbrook way rochdale lancashire OL11 1SA (1 page)
29 November 2000Registered office changed on 29/11/00 from: sandbrok park sandbrook way rochdale lancashire OL11 1SA (1 page)
13 November 2000Full accounts made up to 29 January 2000 (8 pages)
13 November 2000Full accounts made up to 29 January 2000 (8 pages)
22 August 2000Return made up to 31/07/00; no change of members (4 pages)
22 August 2000Return made up to 31/07/00; no change of members (4 pages)
6 June 2000Return made up to 02/05/00; full list of members (6 pages)
6 June 2000Return made up to 02/05/00; full list of members (6 pages)
26 November 1999Full accounts made up to 30 January 1999 (8 pages)
26 November 1999Full accounts made up to 30 January 1999 (8 pages)
15 June 1999Return made up to 02/05/99; no change of members (6 pages)
15 June 1999Return made up to 02/05/99; no change of members (6 pages)
18 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
18 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
2 June 1998Return made up to 02/05/98; full list of members (9 pages)
2 June 1998Return made up to 02/05/98; full list of members (9 pages)
6 May 1998Memorandum and Articles of Association (15 pages)
6 May 1998Memorandum and Articles of Association (15 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
25 November 1997Accounts for a dormant company made up to 25 January 1997 (5 pages)
25 November 1997Accounts for a dormant company made up to 25 January 1997 (5 pages)
5 June 1997Return made up to 02/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 1997Return made up to 02/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1996Registered office changed on 26/07/96 from: 29 dantzic street manchester M4 4BA (1 page)
26 July 1996Registered office changed on 26/07/96 from: 29 dantzic street manchester M4 4BA (1 page)
29 May 1996Accounts for a dormant company made up to 27 January 1996 (5 pages)
29 May 1996Accounts for a dormant company made up to 27 January 1996 (5 pages)
29 May 1996Return made up to 02/05/96; full list of members (10 pages)
29 May 1996Return made up to 02/05/96; full list of members (10 pages)
30 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 1995Accounts for a dormant company made up to 28 January 1995 (5 pages)
30 May 1995Accounts for a dormant company made up to 28 January 1995 (5 pages)
30 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)