Company NameWade & Hotson Limited
DirectorsPatrick Paul Leslie Wade and Robert Bramhill
Company StatusDissolved
Company Number02296232
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Patrick Paul Leslie Wade
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Acres Lamb Lane
Firbeck
Worksop
Notts
S81
Secretary NameMrs Eunice Greensmith
NationalityBritish
StatusCurrent
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address94 Fernleigh Drive
Brinsworth
Rotherham
South Yorkshire
S60 5PJ
Director NameRobert Bramhill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(7 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleEngineer
Correspondence Address18 Everglade Road
Priorslee
Telford
Salop
TF2 9QS

Location

Registered AddressSterling House
Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£4,147,489
Gross Profit£782,375
Net Worth£368,678
Cash£1,911
Current Liabilities£1,550,909

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 December 2004Dissolved (1 page)
29 September 2004Return of final meeting of creditors (1 page)
12 June 2003Notice of Constitution of Liquidation Committee (2 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
21 December 1999Receiver's abstract of receipts and payments (2 pages)
20 December 1999Receiver ceasing to act (2 pages)
17 December 1999Notice of Constitution of Liquidation Committee (2 pages)
1 March 1999Receiver's abstract of receipts and payments (2 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street po box 167 rotherham south yorkshire S65 1YS (1 page)
11 September 1998Notice of Constitution of Liquidation Committee (2 pages)
17 June 1998Notice of Constitution of Liquidation Committee (2 pages)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
13 October 1997Notice of Constitution of Liquidation Committee (2 pages)
5 September 1997Notice of Constitution of Liquidation Committee (2 pages)
7 August 1997Appointment of a liquidator (1 page)
5 August 1997Registered office changed on 05/08/97 from: poppleton & appleby 93 queen street sheffield south yorkshire S1 1WF (1 page)
23 May 1997Statement of Affairs in administrative receivership following report to creditors (26 pages)
19 May 1997Administrative Receiver's report (9 pages)
16 May 1997Appointment of receiver/manager (1 page)
12 May 1997Notice of order of court to wind up. (1 page)
5 March 1997Registered office changed on 05/03/97 from: group headquarters rockingham house, wentworth industrial park tankersley barnsley S75 3DH (1 page)
16 June 1996Full accounts made up to 30 November 1995 (12 pages)
20 February 1996New director appointed (2 pages)
8 June 1995Return made up to 13/04/95; full list of members (6 pages)
12 June 1990Return made up to 13/04/90; full list of members (5 pages)
12 June 1990Accounts for a small company made up to 30 November 1989 (5 pages)
14 December 1988Company name changed glowbold LIMITED\certificate issued on 15/12/88 (2 pages)
4 December 1988Registered office changed on 04/12/88 from: 2 baches street london N1 6UB (1 page)
4 December 1988Director resigned;new director appointed (2 pages)