Company NameField Services (UK) Ltd
Company StatusDissolved
Company Number03252679
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date12 August 2003 (20 years, 8 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 Henry Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(1 year after company formation)
Appointment Duration5 years, 10 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address27 Browhill Road
Maltby
Rotherham
South Yorkshire
S66 8AP
Secretary NameJennifer Taylor
NationalityBritish
StatusClosed
Appointed02 August 2001(4 years, 10 months after company formation)
Appointment Duration2 years (closed 12 August 2003)
RoleCompany Director
Correspondence Address27 Brow Hill Road
Maltby
Rotherham
South Yorkshire
S66 8AP
Director NameJames Hayes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address16 Salisbury Road
Maltby
Rotherham
South Yorkshire
S66 7HD
Secretary NameJames Hayes
NationalityBritish
StatusResigned
Appointed14 October 1997(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address16 Salisbury Road
Maltby
Rotherham
South Yorkshire
S66 7HD
Director NameRichard Roy Kempster
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address62 Chestnut Grove
Maltby
Rotherham
South Yorkshire
S66 8EA
Director NameWilliam Robertson McCaffrey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address6 Avon Close
Maltby
Rotherham
South Yorkshire
S66 8BQ
Director NameRobert William Townsend
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address15 South Street
Dinnington
Sheffield
South Yorkshire
S25 2RU
Secretary NameWilliam Robertson McCaffrey
NationalityBritish
StatusResigned
Appointed29 September 1999(3 years after company formation)
Appointment Duration3 weeks (resigned 20 October 1999)
RoleCompany Director
Correspondence Address6 Avon Close
Maltby
Rotherham
South Yorkshire
S66 8BQ
Secretary NameMr Adrian Charles Daily
NationalityBritish
StatusResigned
Appointed19 October 1999(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address14 Conduit Road
Sheffield
South Yorkshire
S10 1EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
17 March 2003Application for striking-off (1 page)
22 December 2002Registered office changed on 22/12/02 from: 63 bawtry road bramley rotherham S66 2TN (1 page)
12 December 2002Registered office changed on 12/12/02 from: frost house woodhouse green, thurcroft rotherham south yorkshire S66 9AN (1 page)
12 December 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2001Registered office changed on 13/11/01 from: 232 rotherham road maltby rotherham south yorkshire S66 8ND (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Return made up to 20/09/01; full list of members (7 pages)
15 August 2001Amended accounts made up to 30 September 2000 (6 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 January 2001Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
28 September 1999Return made up to 20/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
22 September 1998Return made up to 20/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Ad 01/04/98--------- £ si [email protected]=61 £ ic 1/62 (2 pages)
11 May 1998New director appointed (2 pages)
25 November 1997Full accounts made up to 30 September 1997 (1 page)
28 October 1997Return made up to 20/09/97; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page)
22 October 1997New secretary appointed;new director appointed (2 pages)
7 November 1996Accounting reference date shortened from 30/09/97 to 30/09/96 (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
20 September 1996Incorporation (12 pages)