Company NameHemmings,Limited
Company StatusDissolved
Company Number00173481
CategoryPrivate Limited Company
Incorporation Date3 March 1921(103 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2731Cold drawing
SIC 24310Cold drawing of bars
SIC 2734Wire drawing
SIC 24340Cold drawing of wire

Directors

Director NameMr Stephen Foster Telford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(70 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 01 August 2017)
RoleCompany Director
Correspondence Address114 Silverdale Road
Eccleshall
Sheffield
South Yorkshire
S11 9JL
Director NameMr Trevor Walters
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(70 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 01 August 2017)
RoleFinancial Director
Correspondence Address96 Wetherby Drive
Swallownest
Sheffield
South Yorkshire
S26 4NZ
Secretary NameMr Trevor Walters
NationalityBritish
StatusClosed
Appointed02 September 1991(70 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 01 August 2017)
RoleFinancial Director
Correspondence Address96 Wetherby Drive
Swallownest
Sheffield
South Yorkshire
S26 4NZ
Director NameMr Michael Geoffrey Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(70 years, 11 months after company formation)
Appointment Duration25 years, 6 months (closed 01 August 2017)
RoleSales Director
Correspondence Address32 Church Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QA
Director NameMr John Douglas Allan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(70 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressOld Town Mill Townmill Road
Cowbridge
South Glamorgan
CF7 7BE
Wales
Director NamePeter Raymond Andrews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(70 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Fulneck Close
Pine Wood Fixby
Huddersfield
West Yorkshire
HD2 2LJ
Secretary NameMr Brian Peter Kime
NationalityBritish
StatusResigned
Appointed17 August 1991(70 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 31 August 1991)
RoleCompany Director
Correspondence Address8 Ardsley Avenue
Aston
Sheffield
South Yorkshire
S31 0FX
Director NameMr John Henderson Warden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(71 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Silverdale Crescent
Sheffield
S11 9JH
Director NameMr Stephen Anthony Rawlinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(72 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Hill House
Sharnbrook Road
Souldrop
Bedfordshire
MK44 1EX
Director NameMr Richard Warren Hare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(73 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NameMr Richard Warren Hare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(73 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NameMr William Alan Elms
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(75 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressPinewood 67 Church Road Aspley Heath
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TJ
Director NameMichael John Bissell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(77 years, 4 months after company formation)
Appointment Duration12 months (resigned 22 June 1999)
RoleAccountant
Correspondence AddressBentley Hall
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LE
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(78 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(78 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(78 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 August 1999)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(78 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Director NameLucy Elizabeth Fiske
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(79 years, 6 months after company formation)
Appointment Duration5 months (resigned 05 February 2001)
RoleAccountant
Correspondence Address1st Floor
12 Rosecroft Avenue Hampstead
London
NW3 7QB

Location

Registered AddressValley Works
Grange Lane
Sheffield
S5 0DQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Turnover£2,581,598
Gross Profit£354,042
Net Worth£128,034
Cash£179,996
Current Liabilities£1,060,985

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2004Receiver ceasing to act (1 page)
10 December 2004Receiver's abstract of receipts and payments (2 pages)
10 December 2004Receiver's abstract of receipts and payments (2 pages)
10 December 2004Receiver ceasing to act (1 page)
22 March 2004Receiver's abstract of receipts and payments (2 pages)
22 March 2004Receiver's abstract of receipts and payments (2 pages)
18 March 2003Receiver's abstract of receipts and payments (2 pages)
18 March 2003Receiver's abstract of receipts and payments (2 pages)
30 March 2002Receiver's abstract of receipts and payments (2 pages)
30 March 2002Receiver's abstract of receipts and payments (2 pages)
4 May 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
4 May 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
3 May 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
3 May 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
17 April 2001Administrative Receiver's report (11 pages)
17 April 2001Administrative Receiver's report (11 pages)
23 March 2001Receiver's abstract of receipts and payments (2 pages)
23 March 2001Receiver's abstract of receipts and payments (2 pages)
22 March 2001Appointment of receiver/manager (2 pages)
22 March 2001Appointment of receiver/manager (2 pages)
15 March 2001Receiver ceasing to act (2 pages)
15 March 2001Receiver ceasing to act (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
8 February 2001Appointment of receiver/manager (1 page)
8 February 2001Appointment of receiver/manager (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
11 September 2000Return made up to 17/08/00; full list of members (7 pages)
11 September 2000Return made up to 17/08/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
4 March 2000Full accounts made up to 31 March 1999 (17 pages)
4 March 2000Full accounts made up to 31 March 1999 (17 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
13 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/10/99
(1 page)
13 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/10/99
(1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
23 August 1999Return made up to 17/08/99; no change of members (6 pages)
23 August 1999Return made up to 17/08/99; no change of members (6 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
14 August 1999Particulars of mortgage/charge (11 pages)
14 August 1999Particulars of mortgage/charge (11 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
14 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 June 1999Particulars of mortgage/charge (11 pages)
7 June 1999Particulars of mortgage/charge (11 pages)
8 February 1999Full accounts made up to 31 March 1998 (16 pages)
8 February 1999Full accounts made up to 31 March 1998 (16 pages)
28 August 1998Return made up to 17/08/98; no change of members (6 pages)
28 August 1998Return made up to 17/08/98; no change of members (6 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
13 October 1996Auditor's resignation (1 page)
13 October 1996Auditor's resignation (1 page)
28 August 1996Return made up to 17/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 1996Return made up to 17/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
1 December 1995Full accounts made up to 31 March 1995 (15 pages)
1 December 1995Full accounts made up to 31 March 1995 (15 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)