Company NameH & S Heidelberg Specialists Limited
DirectorsChristopher John Hayhoe and Paul Alan Tuffery
Company StatusDissolved
Company Number02985852
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)
Previous NameH & S Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Hayhoe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands
49 Rectory Lane
Wallington
Surrey
SM6 8DX
Secretary NameMr Christopher John Hayhoe
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands
49 Rectory Lane
Wallington
Surrey
SM6 8DX
Director NamePaul Alan Tuffery
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(8 months after company formation)
Appointment Duration28 years, 10 months
RoleElectrician
Correspondence Address9 Lane Gardens
Bushey Heath
Watford
Hertfordshire
WD2 3RF
Director NameMr James Michael Swords
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address54 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 1999Dissolved (1 page)
30 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 1999Liquidators statement of receipts and payments (6 pages)
30 November 1998Liquidators statement of receipts and payments (6 pages)
21 May 1998Liquidators statement of receipts and payments (6 pages)
28 November 1997Liquidators statement of receipts and payments (6 pages)
25 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Registered office changed on 05/11/96 from: c/o jacob cavenagh & skeet 6/8 tudor court brighton road sutton, surrey SM2 5AE (1 page)
9 September 1996Full accounts made up to 31 December 1995 (14 pages)
20 August 1996Director resigned (1 page)
9 February 1996Company name changed h & s LIMITED\certificate issued on 12/02/96 (2 pages)
14 November 1995Return made up to 02/11/95; full list of members (6 pages)
20 July 1995£ nc 1000/10000 01/07/95 (1 page)
20 July 1995New director appointed (2 pages)
20 July 1995Accounting reference date notified as 31/12 (1 page)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Ad 01/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)