Company NameHalton Damp Coursing And Timber Specialists Limited
Company StatusDissolved
Company Number02700522
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin Lomax
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Coniston Drive
Frodsham
Warrington
Cheshire
WA6 7LR
Secretary NameSusan Moore
NationalityBritish
StatusClosed
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Coniston Drive
Frodgsham
Cheshire
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 January 2003Dissolved (1 page)
22 October 2002Return of final meeting of creditors (1 page)
19 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2001 (3 pages)
19 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 12 April 2001 (3 pages)
10 May 2001Registered office changed on 10/05/01 from: 61 birchfield road widnes cheshire WA8 7TA (1 page)
8 May 2001Appointment of a liquidator (1 page)
3 May 2001Order of court to wind up (2 pages)
28 March 2001Restoration by order of the court (2 pages)
1 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2000 (3 pages)
21 April 2000Notice of completion of voluntary arrangement (2 pages)
24 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 1999 (5 pages)
16 July 1998/C-supervisor removal & appt. (5 pages)
30 March 1998Return made up to 25/03/98; no change of members (4 pages)
12 May 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 April 1997Accounting reference date extended from 31/05/96 to 30/09/96 (1 page)
3 April 1996Ad 14/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1996Return made up to 25/03/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)
27 March 1995Return made up to 25/03/95; no change of members (4 pages)
25 March 1992Incorporation (15 pages)