Company NameHot D 2002 Ltd
DirectorsRichard David Field and Thomas Michael O'Brien
Company StatusActive
Company Number00836777
CategoryPrivate Limited Company
Incorporation Date5 February 1965(59 years, 3 months ago)
Previous NameHotwork Development 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
StatusCurrent
Appointed01 May 1997(32 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(32 years, 3 months after company formation)
Appointment Duration27 years
RoleChartered Sec
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Secretary NameRichard McQuinn
NationalityBritish
StatusCurrent
Appointed01 May 1997(32 years, 3 months after company formation)
Appointment Duration27 years
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(26 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 May 1997)
RoleChairman
Correspondence Address12 Eshton Court
Mapplewell
Barnsley
South Yorkshire
S75 5QG
Director NameMr Michael Craig De Roeck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1993)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address24 Hoades Avenue
Woodsetts
Worksop
Nottinghamshire
S81 8QQ
Director NameMr Ian Ellis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 1998)
RoleSales Director
Correspondence Address32 Healey Drive
Ossett
West Yorkshire
WF5 8LY
Director NameDr John Victor Laming
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1993)
RoleCompany 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(26 years, 3 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 NameBrian Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1993)
RoleManaging Director
Correspondence Address17 Pentland Grove
Lupset Park
Wakefield
West Yorkshire
WF2 8JU
Secretary NameMartin Barker Bradley
NationalityBritish
StatusResigned
Appointed26 August 1993(28 years, 6 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
Director NameDavid Patrick Robinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address6414 Union Avenue
Finleyville
Pennsylvania
15332
Director NameDr John Victor Laming
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(32 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBedford Mount
Sunnybank Road
Bolsterstone Sheffield
South Yorkshire
S36 3ST

Location

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

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2021Restoration by order of the court (2 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2017Restoration by order of the court (3 pages)
24 April 2017Restoration by order of the court (3 pages)
15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2005Return made up to 09/08/05; full list of members (3 pages)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (9 pages)
25 October 2003Director resigned (1 page)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 09/08/01; full list of members (7 pages)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
25 August 1999Return made up to 09/08/99; full list of members (7 pages)
7 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
4 August 1998Full accounts made up to 30 September 1997 (19 pages)
2 June 1998Return made up to 02/05/98; full list of members (9 pages)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
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)
15 October 1997Particulars of mortgage/charge (3 pages)
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 (19 pages)
25 May 1997New director appointed (3 pages)
25 May 1997New director appointed (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
8 May 1997New director appointed (3 pages)
8 May 1997Registered office changed on 08/05/97 from: bretton street savile town dewsbury west yorkshire WF12 9DB (1 page)
8 May 1997New secretary appointed (2 pages)
19 August 1996New director appointed (2 pages)
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 (19 pages)
9 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)