Company NameSweetjoy (1996) Limited
Company StatusDissolved
Company Number02719186
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NameAdamson (Heat Treatment) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Edgar Barlow
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Secretary NameJane Margaret Barlow
NationalityBritish
StatusClosed
Appointed01 July 1994(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 12 September 2000)
RoleAccountant
Correspondence Address28 Hallbottom Street
Newton
Hyde
Cheshire
SK14 4JQ
Director NameLynne Joy Haughton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleEngineer
Correspondence Address24 Milton Street
Denton
Manchester
Lancashire
M34 3LP
Director NameEric Stanney Lees
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleAccountant
Correspondence Address33 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TR
Director NameMr Andrew John Sparks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Norfolk Avenue
Denton
Manchester
Lancashire
M34 2NW
Secretary NameEric Stanney Lees
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address33 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TR
Secretary NameMr Edgar Barlow
NationalityBritish
StatusResigned
Appointed30 January 1993(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleSecretary
Correspondence AddressFontanella 26 Hillcourt Road
Romiley
Stockport
Cheshire
SK6 4QD
Director NameJohn Grenville Tatton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 1997)
RoleManaging Director
Correspondence Address141 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7FX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 4 Croft Street
Hyde
Cheshire
SK14 1EF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
7 April 2000Application for striking-off (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 July 1999Return made up to 01/06/99; no change of members (4 pages)
15 December 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
(4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Return made up to 01/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (16 pages)
31 May 1996Return made up to 01/06/96; no change of members (4 pages)
5 March 1996Company name changed adamson (heat treatment) LIMITED\certificate issued on 06/03/96 (2 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
14 August 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)