Company NameHadura Products Limited
Company StatusDissolved
Company Number02588138
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 1 month ago)
Dissolution Date8 March 2005 (19 years ago)

Business Activity

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

Directors

Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary NameMr John Philip Lovell
NationalityBritish
StatusClosed
Appointed07 August 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 08 March 2005)
RoleChartered Accountan T
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameMr John Philip Lovell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(13 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 08 March 2005)
RoleChartered Accountan T
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameMr Andrew John Revitt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address9 Millwood View
Stannington
Sheffield
South Yorkshire
S6 6FG
Director NameMr Neil Lloyd Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Secretary NameMr Neil Lloyd Thompson
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address4 High Street
South Anston
Sheffield
South Yorkshire
S31 7AY
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Secretary NameMr Kenneth Ronald Innocent
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Street
Drayton
Daventry
Northamptonshire
NN11 9ET
Director NameMr Philip Sidney Barrett
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameHugh Holcombe Aiken
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2004)
RoleChief Executive
Correspondence Address823 N 5th Street
Atchison
Kansas 66002
United States
Director NameKevin T McDermed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence Address1610 Brookdale Drive
Atchinson
Kansas
66002
Director NamePeter Carless
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Glade
Sheffield
South Yorkshire
S11 9JQ

Location

Registered AddressBrightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Application for striking-off (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
15 June 2004Return made up to 04/03/04; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 December 2003Director resigned (1 page)
28 September 2003Return made up to 04/03/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
13 November 2002Registered office changed on 13/11/02 from: po box 1332 talos house hawke street sheffield south yorkshire S9 2WZ (1 page)
28 October 2002Aud res stat (1 page)
26 October 2002New director appointed (1 page)
26 October 2002New secretary appointed (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
20 May 2002Auditor's resignation (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
29 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 March 2001Return made up to 04/03/01; full list of members (6 pages)
5 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 March 2000New director appointed (3 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
24 March 1999Return made up to 04/03/99; no change of members (5 pages)
24 November 1998Full accounts made up to 31 March 1998 (5 pages)
30 September 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 June 1998Registered office changed on 29/06/98 from: talos house po box 1332 hawke street sheffield S9 2WZ (1 page)
11 June 1998Return made up to 04/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
(6 pages)
18 April 1998New director appointed (2 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
9 July 1997Full accounts made up to 31 March 1997 (6 pages)
18 March 1997Return made up to 04/03/97; no change of members (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (6 pages)
23 May 1996Particulars of mortgage/charge (15 pages)
22 April 1996Declaration of assistance for shares acquisition (8 pages)
28 February 1996Return made up to 04/03/96; no change of members (4 pages)
30 June 1995Full accounts made up to 31 March 1995 (5 pages)