Company NameHytemp Nickel Alloys Limited
Company StatusDissolved
Company Number03043580
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameIMCO (1895) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed04 April 2008(13 years after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Director NameMr William James Gold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2009(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 13 July 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Ian Curtis Russell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2001)
RoleAccountant
Correspondence Address31 Twentywell Road
Sheffield
South Yorkshire
S17 4PU
Director NameMr Michael John Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(4 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirks Green Farm
Brown Hills Lane
Sheffield
S10 4PE
Secretary NameMr Ian Curtis Russell
NationalityBritish
StatusResigned
Appointed25 August 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2001)
RoleAccountant
Correspondence Address31 Twentywell Road
Sheffield
South Yorkshire
S17 4PU
Director NameChristopher James Green
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2003)
RoleGeneral Manager
Correspondence AddressWhitely Wood Manor
Common Lane
Sheffield
S11 7TG
Director NameColin Michael Gibson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2003)
RoleGeneral Manager
Correspondence Address12 Dowcarr Lane
Harthill
Sheffield
South Yorkshire
S31 8XN
Secretary NameMr Christopher Fell
NationalityBritish
StatusResigned
Appointed07 April 2001(6 years after company formation)
Appointment Duration4 years (resigned 11 April 2005)
RoleCompany Director
Correspondence Address21 Orchard Croft
Sheffield
S26 5UA
Director NameMr Christopher Fell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2005)
RoleAccountant
Correspondence Address21 Orchard Croft
Sheffield
S26 5UA
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Curly Hill
Ilkley
LS29 0BA
Director NameMr David John O'Hara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookfield
Oxspring
Sheffield
Yorkshire
S36 8WG
Secretary NameMr David John O'Hara
NationalityBritish
StatusResigned
Appointed11 April 2005(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookfield
Oxspring
Sheffield
Yorkshire
S36 8WG
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 20 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland

Location

Registered AddressBrightgate House Cobra Court, 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
10 December 2009Termination of appointment of Graeme Hill as a director (1 page)
10 December 2009Termination of appointment of Graeme Hill as a director (1 page)
24 November 2009Director's details changed for Graeme Hill on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(4 pages)
24 November 2009Director's details changed for Graeme Hill on 31 October 2009 (2 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 31 October 2009 (1 page)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(4 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 31 October 2009 (1 page)
21 October 2009Termination of appointment of James Wilson as a director (1 page)
21 October 2009Termination of appointment of James Wilson as a director (1 page)
19 October 2009Appointment of Mr William James Gold as a director (2 pages)
19 October 2009Appointment of Mr William James Gold as a director (2 pages)
6 October 2009Termination of appointment of Norman Paterson as a director (1 page)
6 October 2009Termination of appointment of Norman Paterson as a director (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
28 May 2009Registered office changed on 28/05/2009 from herries road sheffield south yorkshire S6 1LS (1 page)
28 May 2009Director's Change of Particulars / norman paterson / 01/10/2008 / Street was: 20 walker street, now: walker street (1 page)
28 May 2009Return made up to 31/10/08; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from herries road sheffield south yorkshire S6 1LS (1 page)
28 May 2009Director's change of particulars / norman paterson / 01/10/2008 (1 page)
28 May 2009Return made up to 31/10/08; full list of members (4 pages)
22 December 2008Withdrawal of application for striking off (1 page)
22 December 2008Withdrawal of application for striking off (1 page)
17 November 2008Application for striking-off (1 page)
17 November 2008Application for striking-off (1 page)
11 June 2008Accounts made up to 31 December 2007 (6 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 June 2008Director appointed graeme hill (3 pages)
3 June 2008Director appointed graeme hill (3 pages)
25 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
25 April 2008Director appointed james donald gilmour wilson (1 page)
25 April 2008Director appointed james donald gilmour wilson (1 page)
25 April 2008Secretary appointed david william murray horne (1 page)
25 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
25 April 2008Secretary appointed david william murray horne (1 page)
21 April 2008Appointment Terminated Director stephen hepplewhite (1 page)
21 April 2008Appointment terminated director stephen hepplewhite (1 page)
21 April 2008Director appointed norman john paterson (2 pages)
21 April 2008Director appointed norman john paterson (2 pages)
21 April 2008Appointment Terminated Director and Secretary david o'hara (1 page)
21 April 2008Appointment terminated director and secretary david o'hara (1 page)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 August 2007Accounts made up to 31 December 2006 (6 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 November 2006Return made up to 31/10/06; full list of members (2 pages)
14 November 2006Return made up to 31/10/06; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Accounts made up to 31 December 2005 (6 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 September 2005Accounts made up to 31 December 2004 (6 pages)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
6 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Return made up to 31/10/04; full list of members (7 pages)
20 September 2004Full accounts made up to 31 December 2003 (9 pages)
20 September 2004Full accounts made up to 31 December 2003 (9 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (12 pages)
5 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 July 2003Registered office changed on 07/07/03 from: penistone road north sheffield S6 1LS (1 page)
7 July 2003Registered office changed on 07/07/03 from: penistone road north sheffield S6 1LS (1 page)
22 April 2003Return made up to 07/04/03; full list of members (8 pages)
22 April 2003Return made up to 07/04/03; full list of members (8 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 19 bradfield road sheffield south yorkshire S6 2BR (1 page)
31 October 2001Registered office changed on 31/10/01 from: 19 bradfield road sheffield south yorkshire S6 2BR (1 page)
19 September 2001Full accounts made up to 31 December 2000 (15 pages)
19 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Return made up to 07/04/01; full list of members (7 pages)
11 May 2001Return made up to 07/04/01; full list of members (7 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
14 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 07/04/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
28 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
28 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
22 April 1998Return made up to 07/04/98; no change of members (4 pages)
22 April 1998Return made up to 07/04/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 April 1997Return made up to 07/04/97; no change of members (4 pages)
21 April 1997Return made up to 07/04/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 May 1996Return made up to 07/04/96; full list of members (6 pages)
9 May 1996Return made up to 07/04/96; full list of members (6 pages)
6 October 1995Secretary resigned (1 page)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
2 October 1995Company name changed imco (1895) LIMITED\certificate issued on 02/10/95 (4 pages)
2 October 1995Company name changed imco (1895) LIMITED\certificate issued on 02/10/95 (2 pages)
30 August 1995Accounting reference date notified as 31/12 (1 page)
30 August 1995New director appointed (2 pages)
30 August 1995Accounting reference date notified as 31/12 (1 page)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
30 August 1995Registered office changed on 30/08/95 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
7 April 1995Incorporation (36 pages)