Company NameHellaby Building & Landscaping Supplies Ltd
Company StatusDissolved
Company Number04722467
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Collins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Slade View
Slade Hooton Laughton
Sheffield
S25 1YR
Director NameMr John Michael Fillingham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceBRI
Correspondence AddressBrandon Cumwell Lane
Hellaby
Rotherham
South Yorkshire
S66 8PU
Secretary NameKatie Elizabeth Fillingham
NationalityBritish
StatusClosed
Appointed01 December 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 04 June 2008)
RoleSecretary
Correspondence AddressBrandon Cumwell Lane
Hellaby
Rotherham
South Yorkshire
S66 8PU
Secretary NameDeborah Margaret Collins
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 West Bank Drive
Anston
Sheffield
South Yorkshire
S25 5JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLindrick Accountancy Services
205 Outgang Lane
Dinnington, Sheffield
South Yorkshire
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,788
Cash£13,346
Current Liabilities£79,128

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
23 May 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2006Return made up to 03/04/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
25 April 2005Return made up to 03/04/05; full list of members (8 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 June 2004Accounting reference date extended from 30/04/04 to 30/05/04 (1 page)
2 June 2004Ad 24/05/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
2 June 2004Return made up to 03/04/04; full list of members (7 pages)
3 April 2003Incorporation (17 pages)
3 April 2003Secretary resigned (1 page)