Company NameHOEY Diesels Limited
Company StatusDissolved
Company Number03710180
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Paul Hoey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birch Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7JY
Director NameMr Christiopher Michael Hoey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 31 May 2005)
RoleFitter
Country of ResidenceEngland
Correspondence AddressRoydene
Bawtry Road Tickhill
Doncaster
South Yorkshire
DN11 9HA
Secretary NameMrs Linda Margaret Hoey
NationalityBritish
StatusClosed
Appointed30 March 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 31 May 2005)
RoleCompany Director
Correspondence AddressRoydene
Bawtry Road, Tickhill
Doncaster
South Yorkshire
DN11 9HA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameChristine Hoey
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address85 Brookhouse Hill
Sheffield
S10 3TE

Location

Registered AddressGinhouse Lane
Rotherham
South Yorkshire
S61 4QN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardWingfield
Built Up AreaSheffield

Financials

Year2014
Net Worth£6,946
Cash£200
Current Liabilities£129,325

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
21 June 2004Application for striking-off (1 page)
18 February 2003Return made up to 09/02/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
23 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
26 March 2001Return made up to 09/02/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
10 March 2000Return made up to 09/02/00; full list of members (6 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: somerset house temple street birmingham B2 5DN (1 page)