FIELDING & JOHNSON LIMITED

Manningham Mills Manningham Mills, Bradford, BD9 4SH, West Yorkshire
StatusDISSOLVED
Company No.00178983
CategoryPrivate Limited Company
Incorporated11 Jan 1922
Age102 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 7 days

SUMMARY

FIELDING & JOHNSON LIMITED is an dissolved private limited company with number 00178983. It was incorporated 102 years, 4 months, 5 days ago, on 11 January 1922 and it was dissolved 1 year, 7 days ago, on 09 May 2023. The company address is Manningham Mills Manningham Mills, Bradford, BD9 4SH, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 30 Dec 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 Oct 1998

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jun 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 07/03/96 from: abbey mill, ross walk, leicester LE4 5HH

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1996

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/95; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1994

Action Date: 26 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-26

Documents

View document PDF

Legacy

Date: 11 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1993

Action Date: 27 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-27

Documents

View document PDF

Legacy

Date: 24 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1992

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 24 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/92; no change of members

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1991

Action Date: 30 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-30

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1989

Action Date: 25 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-25

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/09/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1988

Action Date: 26 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-26

Documents

View document PDF

Legacy

Date: 17 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/09/88; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 16/09/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1987

Action Date: 28 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-28

Documents

View document PDF

Legacy

Date: 14 Jan 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1986

Action Date: 29 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-29

Documents

View document PDF

Legacy

Date: 19 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 03/10/86; full list of members

Documents

View document PDF


Some Companies

B L PARRISH LIMITED

335 HAXTON,SALISBURY,SP4 9PY

Number:09078137
Status:ACTIVE
Category:Private Limited Company

COACTUS GROWTH SOLUTIONS LIMITED

33 HIGH STREET,ASCOT,SL5 7HG

Number:09258921
Status:ACTIVE
Category:Private Limited Company

KMB FRASER SOLUTIONS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08910330
Status:ACTIVE
Category:Private Limited Company

MECWASH SYSTEMS LIMITED

UNIT A 64 HUNDRED,TEWKESBURY BUSINESS PARK,GL20 8SF

Number:02878493
Status:ACTIVE
Category:Private Limited Company

MICROVISK LIMITED

UNIT 4,WOKING,GU21 5EN

Number:05035044
Status:ACTIVE
Category:Private Limited Company

PORTHCAWL MASONIC HALL COMPANY LIMITED

MASONIC HALL,PORTHCAWL,CF36 5DG

Number:00925468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source