Company NameHallamshire Therapeutics Research Trust
Company StatusDissolved
Company Number02172378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Nigel Derrick Spencer Bax
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleMedical Practitioner
Correspondence AddressThe Ridge 18 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HB
Director NameProf Ronald George Clark
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleMedical Practitioner
Correspondence Address2 Chesterwood Drive
Broomhill
Sheffield
South Yorkshire
S10 2DU
Director NameDr Geoffrey Thomas Tucker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address9 Barncliffe Gardens
Sheffield
S10 4DA
Director NameProf Hubert Frank Woods
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleMedical Practitioner
Correspondence Address68 Ivy Park Road
Sheffield
South Yorkshire
S10 3LD
Secretary NameProf Hubert Frank Woods
NationalityBritish
StatusCurrent
Appointed19 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address68 Ivy Park Road
Sheffield
South Yorkshire
S10 3LD

Location

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

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 September 1996Return of final meeting in a members' voluntary winding up (4 pages)
15 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 December 1995Appointment of a voluntary liquidator (2 pages)
15 December 1995Declaration of solvency (6 pages)
15 December 1995Registered office changed on 15/12/95 from: 303 western bank sheffield S10 2TL (1 page)
14 June 1995Annual return made up to 19/04/95 (4 pages)