Company NameR. Holford & Son Limited
Company StatusDissolved
Company Number00555142
CategoryPrivate Limited Company
Incorporation Date27 September 1955(68 years, 7 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NamePaul Holford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(35 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHagg Hill Farm
Spa Well Road Winlaton Mill
Blaydon On Tyne
NE21 6RS
Secretary NameMrs Majorie Stafford
NationalityBritish
StatusClosed
Appointed21 May 1991(35 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 18 June 2013)
RoleCompany Director
Correspondence Address51 Lobley Hill Road
Gateshead
Tyne & Wear
NE8 4XA
Director NameGeorge Lewis Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(35 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 December 2007)
RoleCompany Director
Correspondence Address10 Melmerby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Director NameRobert Holford
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(35 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Farthings
Washington
Tyne & Wear
NE37 1TG

Location

Registered AddressRmt Accountants
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

880 at 1Paul Vincent Holford
88.00%
Ordinary
20 at 1George Lewis Hall
2.00%
Ordinary
100 at 1Ms Lavinia Holford
10.00%
Ordinary

Financials

Year2014
Net Worth£2,527
Cash£51
Current Liabilities£226,686

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 June 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2013Liquidators statement of receipts and payments to 8 March 2013 (6 pages)
18 March 2013Liquidators statement of receipts and payments to 8 March 2013 (6 pages)
18 March 2013Liquidators' statement of receipts and payments to 8 March 2013 (6 pages)
18 March 2013Liquidators' statement of receipts and payments to 8 March 2013 (6 pages)
18 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (7 pages)
5 February 2013Liquidators statement of receipts and payments to 5 January 2013 (7 pages)
5 February 2013Liquidators statement of receipts and payments to 5 January 2013 (7 pages)
5 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (7 pages)
11 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (6 pages)
11 July 2012Liquidators statement of receipts and payments to 5 July 2012 (6 pages)
11 July 2012Liquidators statement of receipts and payments to 5 July 2012 (6 pages)
11 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (6 pages)
16 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (7 pages)
16 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (7 pages)
16 January 2012Liquidators statement of receipts and payments to 5 January 2012 (7 pages)
16 January 2012Liquidators statement of receipts and payments to 5 January 2012 (7 pages)
14 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (6 pages)
14 July 2011Liquidators statement of receipts and payments to 5 July 2011 (6 pages)
14 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (6 pages)
14 July 2011Liquidators statement of receipts and payments to 5 July 2011 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (8 pages)
19 January 2011Liquidators statement of receipts and payments to 5 January 2011 (8 pages)
19 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (8 pages)
19 January 2011Liquidators statement of receipts and payments to 5 January 2011 (8 pages)
15 January 2010Appointment of a voluntary liquidator (1 page)
15 January 2010Appointment of a voluntary liquidator (1 page)
15 January 2010Statement of affairs with form 4.19 (9 pages)
15 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-06
(1 page)
15 January 2010Statement of affairs with form 4.19 (9 pages)
15 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2009Registered office address changed from 3 North East Fruit & Veg Market Gateshead Ne11 Oqy on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 3 North East Fruit & Veg Market Gateshead Ne11 Oqy on 16 December 2009 (1 page)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
8 June 2009Appointment terminated director george hall (1 page)
8 June 2009Appointment Terminated Director george hall (1 page)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 July 2007Return made up to 21/05/07; full list of members (7 pages)
9 July 2007Return made up to 21/05/07; full list of members (7 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Return made up to 21/05/06; full list of members (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 May 2005Return made up to 21/05/05; full list of members (8 pages)
25 May 2005Return made up to 21/05/05; full list of members (8 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Particulars of mortgage/charge (4 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 May 2004Return made up to 21/05/04; full list of members (8 pages)
18 May 2004Return made up to 21/05/04; full list of members (8 pages)
29 May 2003Return made up to 21/05/03; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 2002Return made up to 21/05/02; full list of members (8 pages)
21 July 2002Return made up to 21/05/02; full list of members (8 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 May 2001Return made up to 21/05/01; full list of members (8 pages)
30 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000Return made up to 21/05/00; full list of members (8 pages)
5 July 2000Return made up to 21/05/00; full list of members (8 pages)
16 August 1999Amended accounts made up to 30 September 1998 (7 pages)
16 August 1999Amended accounts made up to 30 September 1998 (7 pages)
13 July 1999Accounts made up to 30 September 1998 (17 pages)
13 July 1999Full accounts made up to 30 September 1998 (17 pages)
7 June 1999Return made up to 21/05/99; no change of members (4 pages)
7 June 1999Return made up to 21/05/99; no change of members (4 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
7 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 May 1998Return made up to 21/05/98; full list of members (6 pages)
31 May 1998Return made up to 21/05/98; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 June 1997Return made up to 21/05/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 June 1997Return made up to 21/05/97; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 May 1996Return made up to 21/05/96; no change of members (4 pages)
28 May 1996Return made up to 21/05/96; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 June 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Return made up to 21/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 January 1984Accounts made up to 30 September 1982 (9 pages)
19 January 1984Accounts made up to 30 September 1982 (9 pages)
27 February 1982Accounts made up to 30 September 1981 (10 pages)
27 February 1982Accounts made up to 30 September 1981 (10 pages)