Company NameHeathermoor Shell 2 Limited
Company StatusDissolved
Company Number00494126
CategoryPrivate Limited Company
Incorporation Date11 April 1951(73 years, 1 month ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameHewett & Crabtree Limited

Business Activity

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

Directors

Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusClosed
Appointed10 May 1992(41 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameMr Christopher Francis Phillips
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(45 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Director NameMr Michael Paul Unwin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(48 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameJohn Coy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(41 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address118 Old Lane
Birkenshaw
Director NameHarold Michael Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(41 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 1997)
RoleChartered Accountant
Correspondence Address74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7

Location

Registered Address2 Campus Road
Listerhills Science Park
Bradford
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£253,078

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 May 2002Return made up to 29/04/02; full list of members (7 pages)
27 November 2001Registered office changed on 27/11/01 from: oxspring wire mills oxspring sheffield S30 6YW (1 page)
10 May 2001Return made up to 29/04/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
26 May 1999Return made up to 29/04/99; no change of members (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
7 May 1998Return made up to 29/04/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
27 May 1997Return made up to 10/05/97; full list of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
17 May 1996Return made up to 10/05/96; no change of members (4 pages)
24 July 1995Full accounts made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 10/05/95; no change of members (4 pages)