Company NameHose And Engineering (Coventry) Limited
Company StatusDissolved
Company Number01579572
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 8 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Adrian Trevor Sanderson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(15 years, 2 months after company formation)
Appointment Duration6 years (closed 22 October 2002)
RoleCompany Director
Correspondence Address14 Hall Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5ZA
Secretary NameBetty Sanderson
NationalityBritish
StatusClosed
Appointed11 October 1996(15 years, 2 months after company formation)
Appointment Duration6 years (closed 22 October 2002)
RoleCompany Director
Correspondence Address14 Hall Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5ZA
Director NameDavid John Coldrick
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 1996)
RoleManaging Director
Correspondence Address7 Brudenell Avenue
Canford Cliffs
Poole
Dorset
BH13 7NW
Director NameMichael Ernest Pink
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 December 2000)
RoleCommercial Director
Correspondence Address24 Fairlands Park
Coventry
West Midlands
CV4 7DS
Secretary NameWendy Rosalind Coldrick
NationalityBritish
StatusResigned
Appointed29 June 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address7 Brudenell Avenue
Canford Cliffs
Poole
Dorset
BH13 7NW

Location

Registered Address332-334 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000
Current Liabilities£27,778

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
8 February 2001Director resigned (2 pages)
17 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 1999Return made up to 14/06/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/03/98
(1 page)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 July 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 November 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
5 November 1996Registered office changed on 05/11/96 from: wheler road seven stars trading estate coventry CV3 4LB (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996New director appointed (2 pages)
11 June 1996Return made up to 14/06/96; no change of members (4 pages)
30 June 1995Return made up to 14/06/95; no change of members (4 pages)
21 March 1995Particulars of mortgage/charge (10 pages)