Company NameHides & Speirs Limited
Company StatusDissolved
Company Number00131615
CategoryPrivate Limited Company
Incorporation Date15 October 1913(110 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMatthew Norris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(78 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleProcess Engraver
Correspondence Address4 Balmoral Way
New Whittington
Chesterfield
Derbyshire
S43 2BE
Director NameGeoffrey Irving Robinson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(78 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleProcess Engineer
Correspondence Address3 Firthwood Avenue
Coal Aston
Sheffield
South Yorkshire
S18 6BQ
Secretary NameMatthew Norris
NationalityBritish
StatusCurrent
Appointed01 August 1993(79 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleSales Director
Correspondence Address4 Balmoral Way
New Whittington
Chesterfield
Derbyshire
S43 2BE
Director NameJames Scott
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(80 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressWoodbine Cottage
Holcombe Hill
Holcombe Bath
Avon
BA3 5DG
Director NameThomas Hale
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(78 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 March 1993)
RoleProcess Engraver
Correspondence Address19 Dalewood Avenue
Sheffield
South Yorkshire
S8 0EG
Director NameAlbert Roger Hall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(78 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1993)
RoleProcess Engraver
Correspondence Address13 Spa View Road
Sheffield
South Yorkshire
S12 4HE
Director NameRonald Jenkinson
Date of BirthFebruary 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(78 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 29 February 1992)
RoleProofer
Correspondence Address12 Delph House Road
Sheffield
South Yorkshire
S10 5NR
Secretary NameThomas Hale
NationalityBritish
StatusResigned
Appointed20 May 1992(78 years, 7 months after company formation)
Appointment Duration9 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address19 Dalewood Avenue
Sheffield
South Yorkshire
S8 0EG
Secretary NameAlbert Roger Hall
NationalityBritish
StatusResigned
Appointed15 February 1993(79 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1993)
RoleCompany Director
Correspondence Address13 Spa View Road
Sheffield
South Yorkshire
S12 4HE

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 October 1996Dissolved (1 page)
26 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 1996Liquidators statement of receipts and payments (5 pages)
30 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 June 1995Appointment of a voluntary liquidator (2 pages)
30 May 1995Registered office changed on 30/05/95 from: clyde road sheffield S8 0TZ (1 page)