Company NameHLW Service Co. Limited
Company StatusDissolved
Company Number03060628
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameCentre Disc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Charles Whitlam
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2003)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameRichard Hugh Nigel Farrand
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2003)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2003)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameAndrew James Hartley
NationalityBritish
StatusClosed
Appointed14 August 1995(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 14 January 2003)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameGiles Alastair Village
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 14 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Bakewell
Derbyshire
DE45 1DE
Director NameChristopher John Harrison Linfoot
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 1998)
RoleSolicitor
Correspondence Address3 St Peters Close
Sheffield
South Yorkshire
S1 2EJ
Secretary NameChristopher John Harrison Linfoot
NationalityBritish
StatusResigned
Appointed11 August 1995(2 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 14 August 1995)
RoleSolicitor
Correspondence Address3 St Peters Close
Sheffield
South Yorkshire
S1 2EJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
3 July 2002Return made up to 24/05/02; full list of members (9 pages)
27 January 2002Full accounts made up to 31 August 2001 (12 pages)
18 June 2001Return made up to 24/05/01; full list of members (8 pages)
18 December 2000Full accounts made up to 31 August 2000 (13 pages)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2000Full accounts made up to 31 August 1999 (13 pages)
31 January 2000New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 3 st peters close sheffield south yorkshire S1 2EJ (1 page)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
19 April 1999Full accounts made up to 31 August 1998 (13 pages)
19 November 1998Director resigned (1 page)
4 June 1998Full accounts made up to 31 August 1997 (13 pages)
28 May 1998Return made up to 24/05/98; no change of members (4 pages)
26 June 1997Return made up to 24/05/97; no change of members (4 pages)
21 March 1997Full accounts made up to 31 August 1996 (12 pages)
7 June 1996Return made up to 24/05/96; full list of members (6 pages)
31 January 1996Accounting reference date notified as 31/08 (1 page)
24 August 1995Company name changed centre disc LIMITED\certificate issued on 25/08/95 (4 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Ad 16/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
16 August 1995Registered office changed on 16/08/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
16 August 1995Secretary resigned (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995New director appointed (2 pages)
24 May 1995Incorporation (28 pages)