Sheffield
South Yorkshire
S10 4FE
Director Name | Mr Julian Edward Peregrine Cooper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 December 2013) |
Role | Managing Director, Corporate Advisory |
Country of Residence | England |
Correspondence Address | Still Meadows 16 Holtwood Road Oxshott Leatherhead Surrey KT22 0QJ |
Director Name | Mr Gavin Jon Rosson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(42 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 10 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 83 Pingle Rd Sheffield South Yorks S7 2LL |
Director Name | Martin Barker Bradley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 12 Eshton Court Mapplewell Barnsley South Yorkshire S75 5QG |
Secretary Name | Mr Graham Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 15 Wensleydale Rise Baildon Shipley West Yorkshire BD17 6TA |
Director Name | Mr Ian Ellis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 32 Healey Drive Ossett West Yorkshire WF5 8LY |
Secretary Name | Martin Barker Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 12 Eshton Court Mapplewell Barnsley South Yorkshire S75 5QG |
Director Name | Dr Richard David Field |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Director Name | Dr John Victor Laming |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2003) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bedford Mount Sunnybank Road Bolsterstone Sheffield South Yorkshire S36 3ST |
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 September 2007) |
Role | Chartered Sec |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Mr Anthony Nicholas Parker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodvale Road Sheffield S10 3EX |
Director Name | Mr Patrick Lammers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2007(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Marlborough Plot 2 Orchard Close Garden Rd Walton On Thames Surrey KT12 2HJ |
Director Name | Mr Christopher Joseph Kinsella |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(40 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Favart Road Fulham London SW16 4AX |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(41 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Registered Address | Totley Works Baslow Road Sheffield South Yorkshire S17 3BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
2 at £1 | R.p. Mcquinn & Hot H 2002 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Application to strike the company off the register (3 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
24 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
24 November 2010 | Appointment of Mr Gavin Jon Rosson as a director (2 pages) |
24 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
24 November 2010 | Appointment of Mr Gavin Jon Rosson as a director (2 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (11 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (11 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
3 November 2009 | Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages) |
3 November 2009 | Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages) |
29 October 2009 | Termination of appointment of Patrick Lammers as a director (1 page) |
29 October 2009 | Termination of appointment of Patrick Lammers as a director (1 page) |
21 September 2009 | Director appointed dr christopher henry bruce honeyborne (2 pages) |
21 September 2009 | Director appointed dr christopher henry bruce honeyborne (2 pages) |
2 September 2009 | Appointment Terminated Director christopher kinsella (1 page) |
2 September 2009 | Appointment terminated director christopher kinsella (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 381 fulwood road sheffield south yorkshire S10 3GB (1 page) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 381 fulwood road sheffield south yorkshire S10 3GB (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Director's change of particulars / patrick lammers / 12/08/2009 (1 page) |
12 August 2009 | Director'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 2009 | Full accounts made up to 31 March 2008 (10 pages) |
2 July 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 September 2008 | Director appointed mr christopher kinsella (2 pages) |
5 September 2008 | Director appointed mr christopher kinsella (2 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 August 2008 | Director'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 2008 | Director's change of particulars / patrick lammers / 01/08/2008 (1 page) |
11 April 2008 | Appointment Terminated Director anthony parker (1 page) |
11 April 2008 | Appointment terminated director anthony parker (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
23 May 2002 | Company name changed hotwork process plant LIMITED\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed hotwork process plant LIMITED\certificate issued on 23/05/02 (2 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
20 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
12 October 2000 | Auditor's resignation (1 page) |
12 October 2000 | Auditor's resignation (1 page) |
18 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 09/08/00; full list of members
|
8 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (7 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (7 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members
|
7 September 1998 | Return made up to 09/08/98; full list of members (7 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Accounts made up to 30 September 1997 (8 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (8 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (7 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (7 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
16 January 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
2 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
2 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | New director appointed (3 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: bretton street savile town dewsbury west yorkshire WF12 9DB (1 page) |
8 May 1997 | New director appointed (3 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: bretton street savile town dewsbury west yorkshire WF12 9DB (1 page) |
8 May 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (3 pages) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
9 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (6 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (6 pages) |