Company NameThe Hyder Ums Partnership Limited
Company StatusDissolved
Company Number03641891
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NameShelfco (No.1555) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dave Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStoney Oakes
6 Todwick Court Kiveton Lane
Sheffield
South Yorkshire
S26 6NL
Secretary NameTessa Meadows Smith
NationalityBritish
StatusCurrent
Appointed16 October 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleFinance Manager
Correspondence AddressThe Coach House 11 Brocco Bank
Sheffield
S11 8RQ
Director NameGraham Winston Edwards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Candleston Close
The Gables Nottage
Porthcawl
Bridgend
CF36 3HL
Wales
Director NameJin Illidge
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressY Frondeg 13 Warren Drive
Deganwy
Conwy
Gwynedd
LL31 9ST
Wales
Director NameJohn Edward Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleChief Executive
Correspondence AddressThe Cottage Ganarew House
Ganarew
Monmouth
Gwent
NP25 3SS
Wales
Director NameRussell Shaw
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address50 Studland Way
West Bridgford
Nottingham
Nottinghamshire
NG2 7TS
Director NameJohn Shearman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 1998(1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address99 Pomeroy Road
Madison
New Jersey
07940
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Liquidators statement of receipts and payments (5 pages)
6 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
7 March 2000Registered office changed on 07/03/00 from: ground floor 2 hayland street sheffield S9 1BY (1 page)
1 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 March 2000Appointment of a voluntary liquidator (2 pages)
22 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2000Declaration of solvency (4 pages)
3 December 1999Return made up to 01/10/99; full list of members (8 pages)
17 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 50 stratton street london W1X 6NX (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
16 October 1998Company name changed shelfco (no.1555) LIMITED\certificate issued on 16/10/98 (2 pages)
1 October 1998Incorporation (23 pages)