Company NameP & S Hemingway Limited
Company StatusDissolved
Company Number03745803
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years, 1 month ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Hemingway
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleAviation Engineer
Correspondence Address138 Barnsley Road
Cudworth
Barnsley
South Yorkshire
S72 8UT
Director NameSharon Hemingway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleSecretary
Correspondence Address138 Barnsley Road
Cudworth
Barnsley
South Yorkshire
S72 8UT
Secretary NameSharon Hemingway
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleSecretary
Correspondence Address138 Barnsley Road
Cudworth
Barnsley
South Yorkshire
S72 8UT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address194 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£32,390
Net Worth£3,416
Cash£1,833
Current Liabilities£2,311

Accounts

Latest Accounts5 April 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
30 January 2001Full accounts made up to 5 April 2000 (11 pages)
26 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1999Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
16 April 1999Registered office changed on 16/04/99 from: 110 whitchurch road cardiff CF4 3LY (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
6 April 1999Incorporation (15 pages)