Company NameHallam Supplies Services Limited
Company StatusDissolved
Company Number02796724
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NameA.B. Contract Welding Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Atkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(3 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (closed 12 September 2000)
RoleManaging Director
Correspondence Address45 Windsor Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2QU
Director NameGerald Butcher
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(3 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (closed 12 September 2000)
RoleManaging Director
Correspondence AddressFleur De Lys Turnshaw Road
Ulley
Sheffield
South Yorkshire
S31 0YG
Secretary NameGerald Butcher
NationalityBritish
StatusClosed
Appointed31 March 1993(3 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (closed 12 September 2000)
RoleManaging Director
Correspondence AddressFleur De Lys Turnshaw Road
Ulley
Sheffield
South Yorkshire
S31 0YG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 South Terrace
Rotherham
South Yorkshire
S60 2EX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
13 April 2000Application for striking-off (1 page)
6 April 2000Return made up to 05/03/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 August 1999Registered office changed on 06/08/99 from: clayfield road platts common industrial estate hoyland barnsley S74 9TL (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 May 1999Company name changed A.B. contract welding services l imited\certificate issued on 11/05/99 (2 pages)
14 March 1999Return made up to 05/03/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 March 1998Return made up to 05/03/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 March 1997Return made up to 05/03/97; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 March 1996Return made up to 05/03/96; full list of members
  • 363(287) ‐ Registered office changed on 22/03/96
(6 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)