Company NameHoyland (Marshall) Limited
DirectorsJean-Pierre Malherbe and John O'Neil Anderson
Company StatusDissolved
Company Number00174470
CategoryPrivate Limited Company
Incorporation Date29 April 1921(102 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products

Directors

Director NameJean-Pierre Malherbe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBelgian
StatusCurrent
Appointed24 August 1999(78 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleExecutive Vice President
Correspondence AddressAvenue Des Buissons 35
1640 Rhode Saint Genese
Belgium
Secretary NameAdrian John Daley
NationalityBritish
StatusCurrent
Appointed26 August 1999(78 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address180 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JS
Director NameJohn O'Neil Anderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(79 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Lincoln Road
East Markham
Nottinghamshire
NG22 0SH
Director NameDavid Shelton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(71 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1996)
RoleFinance Director & C
Correspondence Address111 Dalewood Road
Beauchief
Sheffield
South Yorkshire
S8 0EE
Director NameWilliam Angus Clark
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(71 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressFolds Head Close
Folds Head, Calver
Hope Valley
Derbyshire
S32 3XJ
Secretary NameDavid Shelton
NationalityBritish
StatusResigned
Appointed07 November 1992(71 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address111 Dalewood Road
Beauchief
Sheffield
South Yorkshire
S8 0EE
Director NameRobert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(74 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1997)
RoleManaging Director
Correspondence AddressIpsley Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Director NameRichard Mark Sykes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(74 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1997)
RoleFinancial Director
Correspondence Address9 Machin Grove
Gateford
Worksop
Nottinghamshire
S81 8TB
Secretary NameRichard Mark Sykes
NationalityBritish
StatusResigned
Appointed01 February 1996(74 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 1999)
RoleFinancial Director
Correspondence Address9 Machin Grove
Gateford
Worksop
Nottinghamshire
S81 8TB
Director NameJohn Frederick Casewell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(75 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 April 1997)
RoleSales Director
Correspondence AddressManor Court
Oldbury
Bridgnorth
Shropshire
WV16 5HG
Director NameSteven Salomon Elbaum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1997(76 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1999)
RoleChief Executive
Correspondence Address136 Essex Fells Road
Essex Fells
New Jersey 07021 Usa
Foreign
Director NameStephen Michael Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1997(76 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1999)
RoleExecutive Vice President
Correspondence Address358 White Oak Shade Road
New Canaan
Connecticut 06840 Usa
Foreign
Director NameBragi Friso Schut
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1997(76 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1999)
RoleExecutive Vice President
Correspondence Address533 Hicks Street Apt.1
Brooklyn
New York 11231 Usa
Foreign
Director NameWilliam Robertson Patterson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(78 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2001)
RoleCompany Director
Correspondence Address30 Albany Road
Sheffield
South Yorkshire
S7 1DP
Director NameMr Roger Walker Brook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(78 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 1999)
RolePresident
Country of ResidenceScotland
Correspondence AddressGowodean
Lochgoilhead
Argyll
PA24 8AH
Scotland
Director NamePierre Louis Franken
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed15 November 1999(78 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCompany Director
Correspondence Address145 Hampton Lane
Solihull
West Midlands
B91 2RS
Director NamePierre Louis Franken
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed15 November 1999(78 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCompany Director
Correspondence Address145 Hampton Lane
Solihull
West Midlands
B91 2RS

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£907,596

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2006Dissolved (1 page)
23 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Appointment of a voluntary liquidator (1 page)
26 July 2004Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2004C/O replacement of liquidator (7 pages)
17 September 2003Registered office changed on 17/09/03 from: barlborough offices 2 midland way central park barlborough links derbyshire S43 4XA (1 page)
1 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2003Appointment of a voluntary liquidator (1 page)
1 September 2003Declaration of solvency (5 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2001Amended accounts made up to 31 December 2000 (3 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 August 2001Registered office changed on 01/08/01 from: sheepbridge works sheepbridge lane chesterfield derbyshire S41 9BS (1 page)
26 June 2001Director's particulars changed (1 page)
28 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
13 November 2000Return made up to 07/11/00; full list of members (7 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 January 2000Registered office changed on 26/01/00 from: swanwick court alfreton derbyshire DE55 7AR (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
22 November 1999Location of register of members (1 page)
15 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
13 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
17 August 1999Accounts for a dormant company made up to 24 April 1999 (3 pages)
10 November 1998Return made up to 07/11/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
2 October 1998Accounts for a dormant company made up to 25 April 1998 (3 pages)
18 September 1998Director's particulars changed (1 page)
13 March 1998New director appointed (1 page)
12 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
18 November 1997Return made up to 07/11/97; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(43 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
11 November 1996Return made up to 07/11/96; full list of members (6 pages)
8 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: genefax house tapton park road sheffield S10 3FJ (1 page)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)