Sheffield
South Yorkshire
S4 7QQ
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 February 2016) |
Role | Company Director |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2014(113 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Thomas Ryan |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wendover Drive Bolton Lancashire BL3 4RX |
Director Name | Mrs Julie Westwood |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Lyme Vale Road Billinge Wigan Lancashire WN5 7QR |
Secretary Name | Thomas Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wendover Drive Bolton Lancashire BL3 4RX |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Secretary Name | Mr Colin Anthony Greenfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Thorpe Close Austerlands Oldham Lancashire OL4 3QL |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Website | www.firthrixson.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2193000 |
Telephone region | Sheffield |
Registered Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
600k at £1 | Firth Rixson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,447,000 |
Latest Accounts | 30 September 2013 (9 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
8 September 2014 | Declaration of solvency (3 pages) |
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
8 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
13 July 2010 | Director's details changed for James Thomas Hart on 30 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for James Thomas Hart on 30 June 2010 (1 page) |
13 July 2010 | Director's details changed for Peter Simon Bland on 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Director and secretary appointed james thomas hart (2 pages) |
9 July 2008 | Director's change of particulars / james hart / 30/05/2008 (1 page) |
9 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
8 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 June 2008 | Director's change of particulars / james hart / 30/05/2008 (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 April 2007 | Resolutions
|
30 March 2007 | Director's particulars changed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
12 October 2006 | Resolutions
|
5 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members
|
24 June 2005 | Resolutions
|
13 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page) |
18 August 2003 | Auditor's resignation (1 page) |
11 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 March 2003 | Director resigned (1 page) |
20 February 2003 | Resolutions
|
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 March 2001 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 January 1998 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 March 1997 | Resolutions
|
27 June 1996 | Return made up to 30/06/96; full list of members
|
11 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page) |
5 December 1995 | Director's particulars changed (2 pages) |
18 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
20 April 1995 | Location of debenture register (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
9 December 1994 | Registered office changed on 09/12/94 from: weston house manchester road clifton manchester M27 6AE (1 page) |
7 October 1994 | Director resigned;new director appointed (2 pages) |
7 July 1994 | Return made up to 30/06/94; full list of members
|
7 July 1994 | Full accounts made up to 30 September 1993 (8 pages) |
7 July 1993 | Return made up to 30/06/93; full list of members (7 pages) |
2 July 1993 | Full accounts made up to 30 September 1992 (10 pages) |
10 January 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 July 1992 | New director appointed (3 pages) |
3 July 1992 | Full accounts made up to 30 September 1991 (11 pages) |
3 July 1992 | Return made up to 30/06/92; full list of members
|
8 November 1991 | Director resigned (2 pages) |
15 August 1991 | Director's particulars changed (2 pages) |
17 July 1991 | Full accounts made up to 30 September 1990 (12 pages) |
17 July 1991 | Return made up to 08/07/91; full list of members (8 pages) |
17 February 1991 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1990 | Director resigned;new director appointed (2 pages) |
1 August 1990 | Full accounts made up to 30 September 1989 (13 pages) |
1 August 1990 | Return made up to 26/07/90; full list of members (7 pages) |
24 May 1989 | Return made up to 02/05/89; full list of members (4 pages) |
24 May 1989 | Full accounts made up to 30 September 1988 (12 pages) |
8 March 1989 | Declaration of mortgage charge released/ceased (1 page) |
18 October 1988 | Director resigned;new director appointed (2 pages) |
28 April 1988 | Accounts made up to 30 September 1987 (12 pages) |
28 April 1988 | Return made up to 11/04/88; full list of members (7 pages) |
14 April 1988 | New director appointed (2 pages) |
3 February 1988 | Declaration of mortgage charge released/ceased (1 page) |
10 December 1987 | Particulars of mortgage/charge (3 pages) |
31 October 1987 | Location of debenture register (1 page) |
13 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
8 July 1987 | Return made up to 27/05/87; full list of members (13 pages) |
8 July 1987 | Accounts made up to 30 September 1986 (15 pages) |
11 March 1987 | Director resigned (2 pages) |
3 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1986 | Registered office changed on 18/08/86 from: smithfield hse. Sheffield S1 2AU (1 page) |
8 May 1986 | Return made up to 23/04/86; full list of members (12 pages) |
13 December 1901 | Certificate of incorporation (1 page) |