Company NameHatfield Book Company Limited
Company StatusDissolved
Company Number01987400
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameLorna Smithson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address6 Coppice Grove
Hatfield
Doncaster
South Yorkshire
DN7 6HU
Director NameMichael Stuart Smithson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleBookseller
Correspondence AddressBeeches 6 Coppice Grove
Hatfield
Doncaster
South Yorkshire
DN7 6HU
Director NamePhilip Graham Smithson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleSales Rep
Correspondence Address27 St Oswalds Drive
Edenthorpe
Doncaster
South Yorkshire
DN3 2PW
Secretary NameLorna Smithson
NationalityBritish
StatusCurrent
Appointed25 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address6 Coppice Grove
Hatfield
Doncaster
South Yorkshire
DN7 6HU

Location

Registered AddressTong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,453
Cash£5,202
Current Liabilities£150,101

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 September 2001Dissolved (1 page)
13 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Statement of affairs (6 pages)
25 October 2000Appointment of a voluntary liquidator (1 page)
3 October 2000Registered office changed on 03/10/00 from: suite 1,18A ropergate pontefract west yorkshire WF8 1LP (1 page)
11 August 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 November 1998Return made up to 01/04/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 June 1997Return made up to 01/04/97; no change of members (4 pages)
12 April 1996Return made up to 01/04/96; no change of members (4 pages)
19 May 1995Return made up to 25/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1995Full accounts made up to 31 December 1994 (6 pages)