Company NameSubsource Management Limited
Company StatusDissolved
Company Number03784616
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameHeatherex Management Limited

Business Activity

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

Directors

Director NameKaren Martin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address14 Chandler Grove
Treeton
Rotherham
South Yorkshire
S60 5TY
Director NameHelen Asquith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleDirector/Company Secretary
Correspondence Address26 Chancet Wood Drive
Sheffield
South Yorkshire
S8 7TR
Secretary NameHelen Asquith
NationalityBritish
StatusResigned
Appointed01 July 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleDirector/Company Secretary
Correspondence Address26 Chancet Wood Drive
Sheffield
South Yorkshire
S8 7TR
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address158 Hemper Lane
Greenhill,Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
9 June 1999Incorporation (12 pages)