Company NameHepworth Reserve Unlimited
DirectorsChristopher Bryan Jones and Helen Clare Grantham
Company StatusDissolved
Company Number02340494
CategoryPrivate Unlimited Company
Incorporation Date27 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher Bryan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address89 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GE
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Secretary NameMs Zillah Wendy Stone
NationalityBritish
StatusCurrent
Appointed10 November 1997(8 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameMr Richard Charles Harvey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 1991)
RoleSolicitor
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameThomas Anthony Kinnersley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 1991)
RoleSolicitor
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameJulian Sibree Paul
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence AddressUpper House Farm
Ughill, Low Bradfield
Sheffield
S6 6HU
Secretary NameMr Christopher John Horton
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address72 Clumber Street
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7NG
Secretary NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 14 September 1994)
RoleCompany Director
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Secretary NameJack Wilson
NationalityBritish
StatusResigned
Appointed14 September 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address42 Wyatt Avenue
Sheffield
South Yorkshire
S11 9FN
Secretary NameHelen Clare Grantham
NationalityBritish
StatusResigned
Appointed11 August 1997(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1991(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 1991)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressK P M G Quayside House
110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Registered office changed on 03/07/00 from: fourth floor the fountain precinct 1 balm green sheffield S1 3AF (1 page)
30 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Registered office changed on 11/01/99 from: westbrook house sharrowvale road sheffield S11 8YZ (1 page)
8 January 1999Declaration of solvency (3 pages)
8 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1999Appointment of a voluntary liquidator (1 page)
5 November 1998Location of register of members (non legible) (1 page)
5 November 1998Location - directors interests register: non legible (1 page)
3 November 1998Registered office changed on 03/11/98 from: tapton park road sheffield south yorkshire S10 3FS (1 page)
25 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
19 June 1998Return made up to 10/06/98; full list of members (5 pages)
20 May 1998Director's particulars changed (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 10/06/97; no change of members (4 pages)
30 June 1997Director's particulars changed (1 page)
29 June 1997New director appointed (2 pages)
10 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 June 1996Return made up to 10/06/96; full list of members (6 pages)
9 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 June 1995Return made up to 10/06/95; no change of members (4 pages)