Company NameHandsworth Industries Limited
Company StatusDissolved
Company Number01572974
CategoryPrivate Limited Company
Incorporation Date7 July 1981(42 years, 10 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameP.H.T. Homeware Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Haycock
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 18 September 2001)
RoleTextile Marketing
Correspondence AddressWellow Cottage Tuxford Road
Walesby
Newark
Nottinghamshire
NG22 9NY
Director NameMohammad Reza Kaviani
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 18 September 2001)
RoleTextile Manufacturer
Correspondence Address403 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Secretary NameMr Paul Anthony White
NationalityBritish
StatusClosed
Appointed31 May 1998(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thornleigh Drive
Liversedge
West Yorkshire
WF15 6HP
Director NameAudrey Haycock
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 February 1996)
RoleTextile Marketing
Correspondence AddressWellow Cottage Tuxford Road
Walesby
Newark
Nottinghamshire
NG22 9NY
Director NameJames Robert Shirtcliffe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 May 1992)
RoleSales Manager
Correspondence Address14 Hawkhill Close
Ollerton
Newark
Nottinghamshire
NG22 9AW
Director NameKeith David West
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1994)
RoleSales Manager
Correspondence Address106 Boughton Lane
Clowne
Chesterfield
Derbyshire
S43 4QF
Director NameGarry Peter Whitaker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 May 1992)
RoleSales Manager
Correspondence Address58 The Hill
Glapwell
Chesterfield
Derbyshire
S44 5LY
Secretary NameMelanie Jayne Shirtcliffe
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 February 1996)
RoleCompany Director
Correspondence Address14 Hawkhill Close
Ollerton
Newark
Nottinghamshire
NG22 9AW
Director NameJoanne Ruth Dyson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1994)
RoleStore Manager
Correspondence Address16 Laxey Road
Stannington
Sheffield
South Yorkshire
S6 5PF
Director NamePeter Olds
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1996)
RoleTextile Convertor
Correspondence Address4 Overend Close
Bradwell Village
Milton Keynes
MK13 9EJ
Director NameMelanie Jayne Shirtcliffe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1994)
RolePersonal Assistant
Correspondence Address14 Hawkhill Close
Ollerton
Newark
Nottinghamshire
NG22 9AW
Director NameSusan Kaviani
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1998)
RoleTextile Manufacturer
Correspondence Address403 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Secretary NameSusan Kaviani
NationalityBritish
StatusResigned
Appointed14 February 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1998)
RoleTextile Manufacturer
Correspondence Address403 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF

Location

Registered Address35 Handsworth Road
Sheffield
South Yorkshire
S9 4AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,429
Gross Profit£5,139
Net Worth-£11,259
Current Liabilities£56,301

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000Strike-off action suspended (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
14 March 1999Return made up to 13/02/99; no change of members (4 pages)
15 February 1999Full accounts made up to 30 April 1998 (15 pages)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
10 March 1998Return made up to 13/02/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
11 June 1997Company name changed P.H.T. homeware LIMITED\certificate issued on 12/06/97 (2 pages)
12 August 1996Full accounts made up to 30 April 1996 (16 pages)
15 March 1996Statement of affairs (8 pages)
15 March 1996Ad 19/07/95--------- £ si 125000@1 (2 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: units 104/105/106 boughton industrial estate new ollerton newark notts NG22 9LD (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Return made up to 13/02/96; full list of members (6 pages)
26 January 1996Ad 19/07/95--------- £ si 12500@1=12500 £ ic 30002/42502 (2 pages)
23 January 1996Full accounts made up to 31 January 1995 (16 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Memorandum and Articles of Association (24 pages)
25 July 1995Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
20 January 1989Return made up to 30/12/88; full list of members (5 pages)
19 September 1987Return made up to 23/01/87; full list of members (4 pages)
18 April 1986Return made up to 17/01/86; full list of members (4 pages)