Company NameFahrenheit Lab. Supplies (S.Y.) Limited
Company StatusDissolved
Company Number02387115
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Beaumont
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years after company formation)
Appointment Duration9 years, 10 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Director NameMr Colin Ernest Thomas Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address9 Chesterholm
Bancroft
Milton Keynes
Buckinghamshire
MK13 0PG
Secretary NameMr Paul Beaumont
NationalityBritish
StatusClosed
Appointed31 March 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Director NameMr Richard Poole
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address38 Broomfield Grove
Rotherham
South Yorkshire
S60 2SY
Secretary NameMrs Patricia Beaumont
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Secretary NamePhilip Leslie Barker
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address4 Foxwood Drive
Intake
Sheffield
South Yorkshire
S12 2FL

Location

Registered AddressNorthfield Road
Rotherham
Y
S60 1RR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
29 September 2000Application for striking-off (1 page)
14 June 2000Return made up to 19/05/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 April 2000Return made up to 19/05/99; full list of members (7 pages)
28 March 2000Director resigned (1 page)
19 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
5 October 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
1 June 1998Return made up to 19/05/98; no change of members (5 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 May 1997Return made up to 19/05/97; no change of members (5 pages)
21 June 1996Return made up to 19/05/96; full list of members (7 pages)
15 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
26 May 1995Return made up to 19/05/95; no change of members (6 pages)
19 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)