Company NameJohn Hemy (Systems) Limited
Company StatusDissolved
Company Number01444657
CategoryPrivate Limited Company
Incorporation Date20 August 1979(44 years, 7 months ago)
Dissolution Date9 September 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr David Neal Bromyard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(20 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 09 September 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address16 Wycherley Avenue
Middlesbrough
Cleveland
TS5 5HH
Secretary NameMr David Neal Bromyard
NationalityBritish
StatusClosed
Appointed01 January 2003(23 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wycherley Avenue
Middlesbrough
Cleveland
TS5 5HH
Director NameBarbara Geraldine Hemy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleSchool Teacher
Correspondence Address27 Walton Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 7RN
Director NameJohn Henzell Hemy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleCo Director
Correspondence Address27 Walton Avenue
Linthorpe
Middlesbrough
TS5 7RN
Secretary NameJohn Henzell Hemy
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address27 Walton Avenue
Linthorpe
Middlesbrough
TS5 7RN
Director NameYvonne Mary Bromyard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(20 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 December 2013)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wycherley Avenue
Middlesbrough
Cleveland
TS5 5HH

Location

Registered AddressC/O Fergusson & Co Ltd Shackleton House Falcon Court
Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

500 at £1David Neal Bromyard
50.00%
Ordinary
500 at £1Mrs Yvonne Mary Bromyard
50.00%
Ordinary

Financials

Year2014
Net Worth£27,316
Cash£6,538
Current Liabilities£143,547

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
16 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 May 2014Registered office address changed from Factory Bt 50/44C, Dukesway Teeside Industrial Esta Thornaby on Tees Cleveland TS17 9LT on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Factory Bt 50/44C, Dukesway Teeside Industrial Esta Thornaby on Tees Cleveland TS17 9LT on 9 May 2014 (2 pages)
30 April 2014Statement of affairs with form 4.19 (10 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
10 December 2013Termination of appointment of Yvonne Bromyard as a director (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Director's details changed for David Neal Bromyard on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Yvonne Mary Bromyard on 19 January 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 January 2006Registered office changed on 09/01/06 from: factory bt 50/44C dukesway teeside industrial esta thornby on tees cleveland TS17 9LT (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
15 January 2003New secretary appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 June 2001Return made up to 31/12/00; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 August 1979Incorporation (17 pages)