Company NameHattersley & Davidson Engineering Limited
Company StatusDissolved
Company Number03392594
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NameIMCO (2697) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGeorge Albert Brumpton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(6 months after company formation)
Appointment Duration11 years, 6 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Osborne Court
154 Osbourne Road
Sheffield
S11 9BB
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(6 months after company formation)
Appointment Duration11 years, 6 months (closed 07 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastwood House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(6 months after company formation)
Appointment Duration11 years, 6 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Westwood Road
Bawtry
Doncaster
DN10 6XB
Director NamePatricia Ann Ineson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Scott Lane
Gomersal
Cleckheaton
BD19 4JY
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusClosed
Appointed09 December 1998(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Scott Lane
Gomersal
Cleckheaton
BD19 4JY
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Director NameCatherine Elizabeth Stokes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address66 Hallam Grange Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(5 months after company formation)
Appointment Duration1 month (resigned 27 December 1997)
RoleSolicitor
Correspondence AddressHolly Cottage Brockswood Court
Walton
Wakefield
West Yorkshire
WF2 6RU
Director NameAndrew Robert Flemming
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH
Secretary NameAndrew Robert Flemming
NationalityBritish
StatusResigned
Appointed23 December 1997(6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH

Location

Registered AddressUnit 1 Rutland Way
Sheffield
South Yorkshire
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
17 March 2009Application for striking-off (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
15 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
17 July 2008Return made up to 26/06/08; full list of members (4 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 26/06/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
8 December 2006Return made up to 26/06/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
18 July 2005Return made up to 26/06/05; full list of members (3 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
29 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
8 July 2003Return made up to 26/06/03; full list of members (8 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
29 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
11 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page)
23 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1999Accounts made up to 31 May 1998 (8 pages)
23 April 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
5 January 1998Ad 23/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1998Registered office changed on 05/01/98 from: st peter's house hartshead sheffield S1 2EL (1 page)
2 December 1997Company name changed imco (2697) LIMITED\certificate issued on 03/12/97 (3 pages)
26 June 1997Incorporation (18 pages)