Company NameHampshire Shopfitters Limited
Company StatusDissolved
Company Number02456390
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJane Jackson
NationalityBritish
StatusClosed
Appointed21 May 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ
Director NameMichael Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(15 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 11 October 2005)
RoleDirector Of Company S
Correspondence Address14 Penzance Place
Holland Park
London
W11 4PG
Director NameMr William Barlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleDirector Of Companies
Correspondence AddressBroadstorth Old Hay Lane
Sheffield
South Yorkshire
S17 3AT
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2005)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Secretary NameJulie Ann Neale
NationalityBritish
StatusResigned
Appointed19 October 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
4 Priory Road
Sheffield
S7 1LW
Secretary NameJane Jackson
NationalityBritish
StatusResigned
Appointed21 May 2003(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 May 2003)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ

Location

Registered Address136 London Road
Sheffield
S2 4NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
10 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
28 January 2005Return made up to 29/12/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
10 January 2003Return made up to 29/12/02; full list of members (6 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2002Secretary's particulars changed (1 page)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 February 1998Director resigned (1 page)
11 January 1998Return made up to 29/12/97; full list of members (6 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)