Company NameHot Pp 2002 Ltd
Company StatusDissolved
Company Number00938345
CategoryPrivate Limited Company
Incorporation Date5 September 1968(55 years, 8 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NamesEarlsheaton Management Services Limited and Hotwork Process Plant Limited

Business Activity

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

Directors

Secretary NameRichard McQuinn
NationalityBritish
StatusClosed
Appointed01 May 1997(28 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 10 December 2013)
RoleCompany Director
Correspondence Address88 Crimicar Lane
Sheffield
South Yorkshire
S10 4FE
Director NameMr Julian Edward Peregrine Cooper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(41 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 10 December 2013)
RoleManaging Director, Corporate Advisory
Country of ResidenceEngland
Correspondence AddressStill Meadows 16 Holtwood Road
Oxshott
Leatherhead
Surrey
KT22 0QJ
Director NameMr Gavin Jon Rosson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(42 years, 2 months after company formation)
Appointment Duration3 years (closed 10 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address83 Pingle Rd
Sheffield
South Yorks
S7 2LL
Director NameMartin Barker Bradley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(22 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 May 1997)
RoleCompany Director
Correspondence Address12 Eshton Court
Mapplewell
Barnsley
South Yorkshire
S75 5QG
Secretary NameMr Graham Cullen
NationalityBritish
StatusResigned
Appointed02 May 1991(22 years, 8 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 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(24 years, 12 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(24 years, 12 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 NameDr Richard David Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 September 2007)
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
StatusResigned
Appointed01 May 1997(28 years, 8 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
Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 September 2007)
RoleChartered Sec
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Director NameMr Anthony Nicholas Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Woodvale Road
Sheffield
S10 3EX
Director NameMr Patrick Lammers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2007(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Marlborough Plot 2 Orchard Close
Garden Rd
Walton On Thames
Surrey
KT12 2HJ
Director NameMr Christopher Joseph Kinsella
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(40 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Favart Road
Fulham
London
SW16 4AX
Director NameDr Christopher Henry Bruce Honeyborne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(41 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScawton Croft
Rievaulx
York
North Yorkshire
YO62 5LE

Location

Registered AddressTotley Works
Baslow Road
Sheffield
South Yorkshire
S17 3BL
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley

Shareholders

2 at £1R.p. Mcquinn & Hot H 2002 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Application to strike the company off the register (3 pages)
16 August 2013Application to strike the company off the register (3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
24 November 2010Termination of appointment of Christopher Honeyborne as a director (1 page)
24 November 2010Appointment of Mr Gavin Jon Rosson as a director (2 pages)
24 November 2010Termination of appointment of Christopher Honeyborne as a director (1 page)
24 November 2010Appointment of Mr Gavin Jon Rosson as a director (2 pages)
5 October 2010Full accounts made up to 30 September 2009 (11 pages)
5 October 2010Full accounts made up to 30 September 2009 (11 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
20 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
3 November 2009Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages)
3 November 2009Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages)
29 October 2009Termination of appointment of Patrick Lammers as a director (1 page)
29 October 2009Termination of appointment of Patrick Lammers as a director (1 page)
21 September 2009Director appointed dr christopher henry bruce honeyborne (2 pages)
21 September 2009Director appointed dr christopher henry bruce honeyborne (2 pages)
2 September 2009Appointment Terminated Director christopher kinsella (1 page)
2 September 2009Appointment terminated director christopher kinsella (1 page)
13 August 2009Registered office changed on 13/08/2009 from 381 fulwood road sheffield south yorkshire S10 3GB (1 page)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from 381 fulwood road sheffield south yorkshire S10 3GB (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2009Location of debenture register (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Location of debenture register (1 page)
12 August 2009Director's change of particulars / patrick lammers / 12/08/2009 (1 page)
12 August 2009Director's Change of Particulars / patrick lammers / 12/08/2009 / HouseName/Number was: 5,, now: the marlborough plot 2; Street was: hillside portsmouth road, now: orchard close; Area was: , now: garden rd; Post Town was: esher, now: walton on thames; Post Code was: KT10 9LJ, now: KT12 2HJ (1 page)
2 July 2009Full accounts made up to 31 March 2008 (10 pages)
2 July 2009Full accounts made up to 31 March 2008 (10 pages)
5 September 2008Director appointed mr christopher kinsella (2 pages)
5 September 2008Director appointed mr christopher kinsella (2 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Director's Change of Particulars / patrick lammers / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 5 garbenstraat, now: hillside portsmouth road; Post Town was: azewijn, now: esher; Region was: 7045BJ, now: surrey; Post Code was: , now: KT10 9LJ; Country was: netherlands, now: england (1 page)
12 August 2008Director's change of particulars / patrick lammers / 01/08/2008 (1 page)
11 April 2008Appointment Terminated Director anthony parker (1 page)
11 April 2008Appointment terminated director anthony parker (1 page)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 September 2006Return made up to 09/08/06; full list of members (2 pages)
1 September 2006Return made up to 09/08/06; full list of members (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
23 November 2005Full accounts made up to 31 March 2005 (9 pages)
5 September 2005Return made up to 09/08/05; full list of members (2 pages)
5 September 2005Return made up to 09/08/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 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)
23 January 2004Full accounts made up to 31 March 2003 (9 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
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)
30 October 2002Full accounts made up to 31 March 2002 (7 pages)
16 August 2002Return made up to 09/08/02; full list of members (7 pages)
16 August 2002Return made up to 09/08/02; full list of members (7 pages)
23 May 2002Company name changed hotwork process plant LIMITED\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed hotwork process plant LIMITED\certificate issued on 23/05/02 (2 pages)
22 January 2002Full accounts made up to 31 March 2001 (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)
20 August 2001Return made up to 09/08/01; full list of members (7 pages)
12 October 2000Auditor's resignation (1 page)
12 October 2000Auditor's resignation (1 page)
18 September 2000Full accounts made up to 31 March 2000 (7 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 (7 pages)
29 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 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)
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
(7 pages)
7 September 1998Return made up to 09/08/98; full list of members (7 pages)
7 September 1998Full accounts made up to 31 March 1998 (8 pages)
7 September 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Accounts made up to 30 September 1997 (8 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (8 pages)
2 June 1998Return made up to 02/05/98; full list of members (7 pages)
2 June 1998Return made up to 02/05/98; full list of members (7 pages)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
16 January 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (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)
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)
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)
25 May 1997New director appointed (3 pages)
25 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 director appointed (3 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned;director resigned (1 page)
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 secretary appointed (2 pages)
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)
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)
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)
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 (6 pages)
3 March 1995Full accounts made up to 30 September 1994 (6 pages)