Company Name00508380 Limited
Company StatusLiquidation
Company Number00508380
CategoryPrivate Limited Company
Incorporation Date29 May 1952(71 years, 11 months ago)
Previous NamesHallamshire Heating Co.Limited and 00508380

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePeter Michael Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(39 years after company formation)
Appointment Duration32 years, 10 months
RoleHeating Engineer
Correspondence Address10 Wentworth Road
Dronfield
Sheffield
South Yorkshire
S36 6ET
Director NameMr Anthony Robins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(39 years after company formation)
Appointment Duration32 years, 10 months
RoleHeating Engineer
Correspondence Address105 Hollins Spring Avenue
Dronfield
Derbyshire
S18 1RP
Director NameEdith Evelyn Mary Robins
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(39 years after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Correspondence AddressThe Pewit
Owler Bar
Sheffield
S17 3BP
Secretary NameMr Alan Colley
NationalityEnglish
StatusCurrent
Appointed18 June 1991(39 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Grove
Totley
Sheffield
South Yorkshire
S17 4AR

Location

Registered Address93, Queen Street
Sheffield.
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Next Accounts Due31 January 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due2 July 2017 (overdue)

Filing History

4 April 2016Restoration by order of the court (4 pages)
4 April 2016Restoration by order of the court (4 pages)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
19 August 1995Dissolved (2 pages)
19 May 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 1995Liquidators statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
9 June 1992Return made up to 18/06/92; full list of members (5 pages)
29 May 1952Certificate of incorporation (1 page)
29 May 1952Certificate of incorporation (1 page)