Company NameS.A.H.C.H. Realisations Limited
Company StatusDissolved
Company Number01831243
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 9 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameSheffield Auto Hire Contract Hire Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameFrank Didsbury
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 11 February 2003)
RoleCompany Director
Correspondence AddressFieldside Cottage
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Director NameMaria Didsbury
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 11 February 2003)
RoleCompany Director
Correspondence AddressFieldside Cottage
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Secretary NameMaria Didsbury
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 11 February 2003)
RoleCompany Director
Correspondence AddressFieldside Cottage
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£357,600
Cash£33,403
Current Liabilities£178,825

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2002Receiver's abstract of receipts and payments (3 pages)
13 June 2002Receiver ceasing to act (1 page)
7 March 2002Receiver's abstract of receipts and payments (3 pages)
21 March 2001Receiver's abstract of receipts and payments (3 pages)
10 April 2000Receiver's abstract of receipts and payments (5 pages)
29 March 2000Appointment of receiver/manager (1 page)
29 March 2000Receiver ceasing to act (1 page)
25 March 1999Receiver's abstract of receipts and payments (3 pages)
21 April 1998Receiver's abstract of receipts and payments (3 pages)
18 June 1997Statement of Affairs in administrative receivership following report to creditors (15 pages)
24 April 1997Administrative Receiver's report (22 pages)
26 February 1997Company name changed sheffield auto hire contract hir e LIMITED\certificate issued on 27/02/97 (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 641 attercliffe road sheffield S9 3RE (1 page)
13 February 1997Appointment of receiver/manager (1 page)
17 August 1996Particulars of mortgage/charge (4 pages)
18 May 1996Particulars of mortgage/charge (4 pages)
18 May 1996Particulars of mortgage/charge (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Particulars of mortgage/charge (6 pages)