Background WavePink WaveYellow Wave

FH HOLDINGS LIMITED (06698243)

FH HOLDINGS LIMITED (06698243) is a dissolved UK company. incorporated on 16 September 2008. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FH HOLDINGS LIMITED has been registered for 17 years. Current directors include SPURR, Daniel.

Company Number
06698243
Status
dissolved
Type
ltd
Incorporated
16 September 2008
Age
17 years
Address
Central House 47, Leeds, LS1 2TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPURR, Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FH HOLDINGS LIMITED

FH HOLDINGS LIMITED is an dissolved company incorporated on 16 September 2008 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FH HOLDINGS LIMITED was registered 17 years ago.(SIC: 99999)

Status

dissolved

Active since 17 years ago

Company No

06698243

LTD Company

Age

17 Years

Incorporated 16 September 2008

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 29 June 2018 (7 years ago)
Submitted on 27 March 2019 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 October 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Central House 47 St. Pauls Street Leeds, LS1 2TE,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 16 September 2008To: 7 June 2017
Timeline

11 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Oct 13
Loan Cleared
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPURR, Daniel

Active
47, LeedsLS1 2TE
Born May 1985
Director
Appointed 24 May 2017

FLINT, Jonathan David

Resigned
Greengate, HarrogateHG3 1GY
Born June 1971
Director
Appointed 16 Sept 2008
Resigned 24 May 2017

HYDE, James Daniel

Resigned
Greengate, HarrogateHG3 1GY
Born October 1973
Director
Appointed 16 Sept 2008
Resigned 24 May 2017

Persons with significant control

3

1 Active
2 Ceased
47 St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2017

Mr Jonathan David Flint

Ceased
47, LeedsLS1 2TE
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017

Mr James Daniel Hyde

Ceased
47, LeedsLS1 2TE
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Compulsory
4 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Legacy
2 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
11 November 2008
88(3)88(3)
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
123Notice of Increase in Nominal Capital
Legacy
29 September 2008
225Change of Accounting Reference Date
Incorporation Company
16 September 2008
NEWINCIncorporation