Company NameSheffield-Haworth (Europe) Limited
Company StatusDissolved
Company Number03376556
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Timothy John Digby Sheffield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 21 January 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChapel Farm
Hyde Lane
Great Missenden
Buckinghamshire
HP16 0RF
Director NameMr Patrick Dominic Morrissey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(1 year, 7 months after company formation)
Appointment Duration4 years (closed 21 January 2003)
RoleExecutive Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Hill
Monks Eleigh
Ipswich
Suffolk
IP7 7JL
Secretary NameJohn David Gawain Holme
NationalityBritish
StatusClosed
Appointed03 February 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodders Wood
40 Littleheath Lane
Cobham
Surrey
KT11 2QN
Director NameMr Nigel James Haworth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1999)
RoleConsultant
Correspondence AddressNo1 Royal Court
Finland Street
London
SE16 1TA
Secretary NameTimothy John Digby Sheffield
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address60 Oxberry Avenue
London
SW6 5SS
Director NameMrs Maria Emilia Victoria De Cock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Dunstans Road
London
W6
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address36 Queen Street
London
EC4R 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£134,276

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
23 August 2002Application for striking-off (1 page)
28 May 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
4 September 2001Full accounts made up to 31 December 2000 (10 pages)
18 May 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 2000Registered office changed on 26/07/00 from: prince rupert house 64 queen street london EC4R 1AD (1 page)
24 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Return made up to 27/05/99; full list of members (6 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
17 July 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 August 1997New director appointed (2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Memorandum and Articles of Association (30 pages)
30 July 1997Ad 24/07/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
12 June 1997Registered office changed on 12/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New director appointed (2 pages)
27 May 1997Incorporation (47 pages)