Company NameHetherington Processed Alloys Limited
Company StatusDissolved
Company Number02973683
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 7 months ago)
Dissolution Date7 July 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Gordon Cuckson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(same day as company formation)
RoleSecretary
Correspondence Address5 The Crescent
Sheffield
South Yorkshire
S17 4DF
Secretary NameStella Bevens
NationalityBritish
StatusClosed
Appointed01 September 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address30 Stamford Road
Macclesfield
Cheshire
SK11 7TQ
Director NameMr Trevor Neil Kerrigan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleManaging Director
Correspondence Address36 Wyvern Gardens
Dore
Sheffield
South Yorkshire
S17 3PR
Secretary NameJohn Gordon Cuckson
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleSecretary
Correspondence Address5 The Crescent
Sheffield
South Yorkshire
S17 4DF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGarter Street
Sheffield
South Yorkshire
S4 7QX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 March 1998First Gazette notice for voluntary strike-off (1 page)
5 February 1998Application for striking-off (1 page)
2 December 1997Return made up to 05/10/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997Ad 15/10/96--------- £ si 11667@1=11667 £ ic 1000/12667 (2 pages)
13 October 1996Return made up to 05/10/96; no change of members (4 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Director resigned (1 page)
7 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
10 November 1995Ad 02/10/95--------- £ si 998@1 (2 pages)
24 October 1995Return made up to 05/10/95; full list of members (6 pages)