Company NameHot C 2002 Ltd
Company StatusDissolved
Company Number00443931
CategoryPrivate Limited Company
Incorporation Date20 October 1947(76 years, 5 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)
Previous NameHotwork C 1989 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Richard David Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(49 years, 6 months after company formation)
Appointment Duration6 years (closed 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameDr John Victor Laming
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(49 years, 6 months after company formation)
Appointment Duration6 years (closed 13 May 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBedford Mount
Sunnybank Road
Bolsterstone Sheffield
South Yorkshire
S36 3ST
Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(49 years, 6 months after company formation)
Appointment Duration6 years (closed 13 May 2003)
RoleChartered Sec
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Secretary NameRichard McQuinn
NationalityBritish
StatusClosed
Appointed01 May 1997(49 years, 6 months after company formation)
Appointment Duration6 years (closed 13 May 2003)
RoleCompany Director
Correspondence Address88 Crimicar Lane
Sheffield
South Yorkshire
S10 4FE
Director NameMartin Barker Bradley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(43 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 May 1997)
RoleCompany Director
Correspondence Address12 Eshton Court
Mapplewell
Barnsley
South Yorkshire
S75 5QG
Director NameDr John Victor Laming
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford Mount
Sunnybank Road
Bolsterstone Sheffield
South Yorkshire
S36 3ST
Secretary NameMr Graham Cullen
NationalityBritish
StatusResigned
Appointed02 May 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address15 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
Director NameMr Ian Ellis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(45 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address32 Healey Drive
Ossett
West Yorkshire
WF5 8LY
Secretary NameMartin Barker Bradley
NationalityBritish
StatusResigned
Appointed26 August 1993(45 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address12 Eshton Court
Mapplewell
Barnsley
South Yorkshire
S75 5QG

Location

Registered Address381 Fulwood Road
Sheffield
South Yorkshire
S10 3GB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth£295

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (1 page)
30 October 2002Full accounts made up to 31 March 2002 (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (7 pages)
23 August 2001Return made up to 09/08/01; full list of members (8 pages)
18 September 2000Full accounts made up to 31 March 2000 (7 pages)
29 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
25 August 1999Return made up to 09/08/99; full list of members (7 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
7 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (8 pages)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Return made up to 02/05/98; full list of members (7 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
2 July 1997Return made up to 02/05/97; full list of members (6 pages)
30 June 1997Full accounts made up to 30 September 1996 (7 pages)
25 May 1997New director appointed (3 pages)
25 May 1997New director appointed (3 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: bretton street savile town dewsbury west yorkshire WF12 9DB (1 page)
8 May 1997Secretary resigned;director resigned (1 page)
8 May 1997New director appointed (3 pages)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Return made up to 02/05/96; full list of members (6 pages)
16 February 1996Full accounts made up to 30 September 1995 (7 pages)
9 May 1995Return made up to 02/05/95; no change of members (4 pages)
3 March 1995Full accounts made up to 30 September 1994 (7 pages)