Company NameHallamtechnic Limited
DirectorsKeith John Wadsworth and David Baker
Company StatusDissolved
Company Number01550642
CategoryPrivate Limited Company
Incorporation Date13 March 1981(43 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith John Wadsworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleTechnical Director
Correspondence Address9 Beech Crescent
Eckington
Sheffield
S21 4AP
Director NameDavid Baker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(22 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Beechwood Road
Sheffield
South Yorkshire
S6 4LQ
Secretary NameDavid Baker
NationalityBritish
StatusCurrent
Appointed22 April 2005(24 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Beechwood Road
Sheffield
South Yorkshire
S6 4LQ
Director NameJohn Clive Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(11 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address20 Carsick View Road
Sheffield
South Yorkshire
S10 3LZ
Director NameMrs Michelle Dawn Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(11 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 May 2004)
RoleAccounts Manager
Correspondence AddressManor Cottage
19 New Road
Firbeck
Nottinghamshire
S81 8JY
Secretary NameJohn Clive Lunn
NationalityBritish
StatusResigned
Appointed16 May 1992(11 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address20 Carsick View Road
Sheffield
South Yorkshire
S10 3LZ
Director NameRobert Stopforth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mason Crescent
Richmond
Sheffield
South Yorkshire
S13 8LH
Secretary NameRobert Stopforth
NationalityBritish
StatusResigned
Appointed31 July 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mason Crescent
Richmond
Sheffield
South Yorkshire
S13 8LH

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£49,360
Cash£15,643
Current Liabilities£95,354

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Notice of move from Administration to Dissolution (6 pages)
29 June 2006Notice of extension of period of Administration (1 page)
17 January 2006Administrator's progress report (6 pages)
15 July 2005Registered office changed on 15/07/05 from: waverley house effingham road sheffield S4 7YR (1 page)
11 July 2005Appointment of an administrator (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Return made up to 16/05/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Return made up to 16/05/05; full list of members (7 pages)
7 June 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
15 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 June 2004Return made up to 16/05/04; full list of members (8 pages)
18 May 2004Director resigned (1 page)
14 May 2004Particulars of mortgage/charge (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2003Declaration of assistance for shares acquisition (5 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 July 2000Return made up to 16/05/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 June 1999Return made up to 16/05/99; full list of members
  • 363(287) ‐ Registered office changed on 20/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
13 March 1981Incorporation (18 pages)