Company NameHestersham Manufacturing Co Limited
Company StatusDissolved
Company Number01232789
CategoryPrivate Limited Company
Incorporation Date7 November 1975(48 years, 6 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs June Elizabeth Morris
NationalityBritish
StatusClosed
Appointed19 January 1991(15 years, 2 months after company formation)
Appointment Duration11 years (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lamplands
Batley
West Yorkshire
WF17 0LL
Director NameMrs June Elizabeth Morris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lamplands
Batley
West Yorkshire
WF17 0LL
Director NameMrs Barbara Bennett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(21 years, 3 months after company formation)
Appointment Duration5 years (closed 12 February 2002)
RoleCompany Director
Correspondence Address205 Wakefield Road
Normanton
West Yorkshire
WF6 1BP
Director NameMr Paul Terence Maxfield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address22 Lamplands
Batley
West Yorkshire
WF17 0LL
Director NameMr Peter Morris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 1991(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 February 1997)
RoleCompany Director
Correspondence Address16 Lamplands
Batley
West Yorkshire
WF17 0LL

Location

Registered AddressSpringwood House
Low Lane, Horsforth
Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,384
Current Liabilities£125,473

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
22 January 2001Return made up to 10/01/01; full list of members (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
30 January 2000Return made up to 19/01/00; full list of members (7 pages)
22 December 1999Registered office changed on 22/12/99 from: spinkwell mills bradford road dewsbury yorkshire WF13 2DR (1 page)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Return made up to 19/01/99; full list of members (7 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 January 1998Return made up to 19/01/98; full list of members (8 pages)
15 July 1997Full accounts made up to 31 December 1996 (11 pages)
3 March 1997Director resigned (1 page)
27 February 1997New director appointed (3 pages)
11 February 1997Return made up to 19/01/97; full list of members (7 pages)
10 February 1997New director appointed (3 pages)
9 July 1996Director resigned (1 page)
6 July 1996Full accounts made up to 31 December 1995 (11 pages)
12 February 1996Return made up to 19/01/96; no change of members (6 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)