Company NameHallamshire Investments Ashington Limited
Company StatusDissolved
Company Number02689173
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameHallamshire Investments (Meadowcourt) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Stable Lane
Cotebrook
Tarporley
Cheshire
CW6 0JL
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManley Knoll
Manley
Cheshire
WA6 9DX
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusClosed
Appointed17 December 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMiss Jacqueline Cox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration9 months, 3 weeks (resigned 05 December 1992)
RoleLegal Executive
Correspondence Address81 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5QX
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration9 months, 4 weeks (resigned 08 December 1992)
RoleSolicitor
Correspondence Address35 Oakdale Road Netheredge
Sheffield
South Yorkshire
S7 1SL
Secretary NameMiss Jacqueline Cox
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration9 months, 3 weeks (resigned 05 December 1992)
RoleCompany Director
Correspondence Address81 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5QX
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 06 August 1993)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways 100 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(9 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 17 December 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed08 December 1992(9 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 17 December 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameBrian Levitt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 1997)
RoleProperty Development Director
Correspondence AddressThe Villa Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3EU
Director NameMr David Frederick Alfred Frith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1999)
RoleFinancial Consultant
Correspondence AddressWhite House 21 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr John William Knight
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 23 December 1997)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address1 Ringwood Close
Scunthorpe
North Lincolnshire
DN16 3HX

Location

Registered AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
3 May 2003Full accounts made up to 30 June 2002 (7 pages)
10 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
14 February 2002Return made up to 03/02/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
2 April 2001Return made up to 03/02/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (6 pages)
29 March 2000Return made up to 03/02/00; full list of members (6 pages)
16 March 2000Registered office changed on 16/03/00 from: chepstow house dee hills park chester cheshire CH3 5AR (1 page)
16 March 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: hallamshire investments PLC omega court 362 cemetery road sheffield S11 8FT (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 January 2000New director appointed (2 pages)
13 September 1999Full accounts made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 03/02/99; full list of members (8 pages)
4 September 1998Full accounts made up to 31 March 1998 (7 pages)
6 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1997Full accounts made up to 31 March 1997 (7 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
31 January 1997Return made up to 03/02/97; no change of members (5 pages)
16 January 1997Memorandum and Articles of Association (10 pages)
13 December 1996Full accounts made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 03/02/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(7 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)