Company NameHapstart Limited
Company StatusDissolved
Company Number01648809
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Royston Graham Lilleyman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCo Director
Correspondence Address8 Draycott Place
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5RY
Director NameMr Brian Thomas Moore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleEngineer
Correspondence Address121 Kent Road
Sheffield
South Yorkshire
S8 9RL
Secretary NameMr Royston Graham Lilleyman
NationalityBritish
StatusClosed
Appointed06 September 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address8 Draycott Place
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5RY

Location

Registered Address3 Orgreave Drive
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2014
Net Worth£19,145
Cash£21,132
Current Liabilities£5,495

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2004Restoration by order of the court (4 pages)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Return made up to 27/07/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 August 2000Return made up to 27/07/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 27/07/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 August 1997Return made up to 03/08/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 August 1996Return made up to 03/08/96; no change of members (4 pages)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
28 March 1995Registered office changed on 28/03/95 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)