Company NameH.C.S. (Restoration) Limited
Company StatusDissolved
Company Number01919720
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Trevor Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleTraining Programmes Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Batley Avenue
Marsh
Huddersfield
West Yorkshire
HD1 4NA
Director NameKeith Edward Gibson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleRetired Planning Consultant
Country of ResidenceEngland
Correspondence AddressSyke Cottage Scholes Moor Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1SJ
Director NameMr Neville Arthur Kenyon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Head
Tottington
Bury
Lancashire
BL8 3PP
Director NameMr George Brian Minor
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleMarketing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address45 Gorton Street Peel Green
Eccles
Greater Manchester
M30 7LZ
Director NameMr Frank Ruffley
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleRetired
Correspondence Address9 Scafell Avenue
Ashton Under Lyne
Lancashire
OL7 9EY
Director NameMr David Michael Sumner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whiteoak Close
Marple
Stockport
Cheshire
SK6 6NT
Secretary NameMr John Michael Fryer
NationalityBritish
StatusClosed
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOver Austonley 58 Broad Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3XE
Director NameMr Eric Crosland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(6 years, 10 months after company formation)
Appointment Duration12 years (closed 20 April 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Marina Terrace
Golcar
Huddersfield
West Yorkshire
HD7 4RA
Director NameMr Vincent Howard Willey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 20 April 2004)
RoleBuilding Services Control Desi
Country of ResidenceUnited Kingdom
Correspondence Address45 Egmont Street
Mossley
Ashton Under Lyne
Lancashire
OL5 9NB
Director NameMr Keith Herbert William Noble
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 20 April 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dene
Triangle
Sowerby Bridge
West Yorkshire
HX6 3EA
Director NameMr Kenneth Wright
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 20 April 2004)
RoleRetired Charter Civil Engineer
Country of ResidenceEngland
Correspondence AddressBridge House
Dobcross
Oldham
OL3 5NL
Director NameLeslie Clarke Winnard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 09 July 1992)
RoleChartered Accountant
Correspondence Address32 Valley Rise
Shaw
Oldham
Lancashire
OL2 7QF
Director NameStephen John Whitby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 September 1999)
RoleManager
Correspondence Address31 Whinberry Way
Oldham
Lancashire
OL4 2NN
Director NameMr Alexander Stewart Thomson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 November 2002)
RoleRetired
Correspondence Address2 Pelham Crescent
Churchdown
Gloucester
Gloucestershire
GL3 2BN
Wales
Director NameAllan McFadyen
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 August 1996)
RoleRetired Civil Servant
Correspondence Address86 Stevenson Drive
Oldham
Lancashire
OL1 4RS
Director NameRobert Maycock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 1995)
RoleSurveyor
Correspondence Address9 Warwick Close
Shaw
Oldham
Lancashire
OL2 7DZ
Director NameMr Vivian Bryan Guy Martin
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 September 2001)
RoleRetired
Correspondence AddressWilshaw Whitehough
Chinley
High Peak
SK23 6EJ
Director NameMr Kenneth Goodwin
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1994)
RoleEngineer-Retired
Correspondence Address5 Coppice Rise
Macclesfield
Cheshire
SK11 7RX
Director NameCllr John Raymond Crowther
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 August 1996)
RoleRetired
Correspondence Address14 Falmouth Street
Oldham
Lancashire
OL8 1PF
Director NameRichard Edward Bussey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1992)
RoleProprietor Of Contract Cleaning Business
Correspondence Address14 Eastfield Drive
Kirkburton
Huddersfield
West Yorkshire
HD8 0XA
Director NameJames Geoffrey Brierley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 August 1996)
RoleRetired
Correspondence Address29 King Street
Mossley
Ashton Under Lyne
Lancashire
OL5 9HX
Director NameMr John Melbourne Sully
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(7 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2003)
RoleLecturer/Writer
Correspondence Address19 Kingfishers
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YH

Location

Registered AddressRamsdens
Ramsden Street
Huddersfield
West Yorkshire
HD1 2TH
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£296,923
Cash£40,399
Current Liabilities£9,677

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (2 pages)
20 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2003Director resigned (1 page)
28 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 December 2002Director resigned (1 page)
30 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 August 2000Return made up to 09/08/00; full list of members (10 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 October 1999Return made up to 09/08/99; no change of members (11 pages)
29 September 1999Director resigned (1 page)
9 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
6 October 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 September 1995Return made up to 09/08/95; no change of members (10 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)