Company NameLeeds Fireclay Company Limited(The)
Company StatusDissolved
Company Number00029145
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date4 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(109 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameChristopher David Seymour
NationalityBritish
StatusClosed
Appointed24 February 2011(109 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2016)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(113 years after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameThomas Ryan
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Director NameMrs Julie Westwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameThomas Ryan
NationalityBritish
StatusResigned
Appointed08 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1994)
RoleChartered Accountant
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Contact

Websitewww.firthrixson.com/
Email address[email protected]
Telephone0114 2193000
Telephone regionSheffield

Location

Registered AddressFirth Rixson House
26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

600k at £1Firth Rixson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,447,000

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
4 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
8 September 2014Declaration of solvency (3 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Declaration of solvency (3 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(1 page)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 600,000
(4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 600,000
(4 pages)
18 June 2014Full accounts made up to 30 September 2013 (14 pages)
18 June 2014Full accounts made up to 30 September 2013 (14 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
7 June 2013Full accounts made up to 30 September 2012 (14 pages)
7 June 2013Full accounts made up to 30 September 2012 (14 pages)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 30 September 2011 (14 pages)
11 June 2012Full accounts made up to 30 September 2011 (14 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
9 June 2011Full accounts made up to 30 September 2010 (14 pages)
9 June 2011Full accounts made up to 30 September 2010 (14 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
13 July 2010Director's details changed for James Thomas Hart on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for James Thomas Hart on 30 June 2010 (1 page)
13 July 2010Director's details changed for Peter Simon Bland on 30 June 2010 (2 pages)
13 July 2010Director's details changed for James Thomas Hart on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Peter Simon Bland on 30 June 2010 (2 pages)
13 July 2010Secretary's details changed for James Thomas Hart on 30 June 2010 (1 page)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 March 2010Full accounts made up to 30 September 2009 (14 pages)
15 March 2010Full accounts made up to 30 September 2009 (14 pages)
8 July 2009Full accounts made up to 30 September 2008 (14 pages)
8 July 2009Full accounts made up to 30 September 2008 (14 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Director and secretary appointed james thomas hart (2 pages)
3 July 2009Director and secretary appointed james thomas hart (2 pages)
9 July 2008Director's change of particulars / james hart / 30/05/2008 (1 page)
9 July 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
9 July 2008Director's change of particulars / james hart / 30/05/2008 (1 page)
9 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 July 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
8 July 2008Full accounts made up to 30 September 2007 (15 pages)
8 July 2008Full accounts made up to 30 September 2007 (15 pages)
17 June 2008Director's change of particulars / james hart / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / james hart / 30/05/2008 (1 page)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 June 2007Full accounts made up to 30 September 2006 (14 pages)
22 June 2007Full accounts made up to 30 September 2006 (14 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 May 2006Full accounts made up to 30 September 2005 (13 pages)
19 May 2006Full accounts made up to 30 September 2005 (13 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Full accounts made up to 30 September 2004 (13 pages)
13 June 2005Full accounts made up to 30 September 2004 (13 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 May 2004Full accounts made up to 30 September 2003 (19 pages)
28 May 2004Full accounts made up to 30 September 2003 (19 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
18 August 2003Auditor's resignation (1 page)
18 August 2003Auditor's resignation (1 page)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (15 pages)
25 June 2003Full accounts made up to 30 September 2002 (15 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 May 2002Full accounts made up to 30 September 2001 (13 pages)
24 May 2002Full accounts made up to 30 September 2001 (13 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
14 June 2001Full accounts made up to 30 September 2000 (12 pages)
14 June 2001Full accounts made up to 30 September 2000 (12 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Full accounts made up to 30 September 1999 (12 pages)
7 July 2000Full accounts made up to 30 September 1999 (12 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 September 1998 (8 pages)
3 March 1999Full accounts made up to 30 September 1998 (8 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
18 February 1998Full accounts made up to 30 September 1997 (8 pages)
18 February 1998Full accounts made up to 30 September 1997 (8 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 July 1997Full accounts made up to 30 September 1996 (8 pages)
7 July 1997Full accounts made up to 30 September 1996 (8 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 June 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 June 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 June 1996Full accounts made up to 30 September 1995 (7 pages)
11 June 1996Full accounts made up to 30 September 1995 (7 pages)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)
30 May 1995Full accounts made up to 30 September 1994 (8 pages)
30 May 1995Full accounts made up to 30 September 1994 (8 pages)
20 April 1995Location of debenture register (2 pages)
20 April 1995Location of debenture register (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
9 December 1994Registered office changed on 09/12/94 from: weston house manchester road clifton manchester M27 6AE (1 page)
9 December 1994Registered office changed on 09/12/94 from: weston house manchester road clifton manchester M27 6AE (1 page)
7 October 1994Director resigned;new director appointed (2 pages)
7 October 1994Director resigned;new director appointed (2 pages)
7 July 1994Return made up to 30/06/94; full list of members
  • 363(287) ‐ Registered office changed on 07/07/94
(7 pages)
7 July 1994Full accounts made up to 30 September 1993 (8 pages)
7 July 1994Full accounts made up to 30 September 1993 (8 pages)
7 July 1994Return made up to 30/06/94; full list of members
  • 363(287) ‐ Registered office changed on 07/07/94
(7 pages)
7 July 1993Return made up to 30/06/93; full list of members (7 pages)
7 July 1993Return made up to 30/06/93; full list of members (7 pages)
2 July 1993Full accounts made up to 30 September 1992 (10 pages)
2 July 1993Full accounts made up to 30 September 1992 (10 pages)
10 January 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
10 January 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
29 July 1992New director appointed (3 pages)
29 July 1992New director appointed (3 pages)
3 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1992Full accounts made up to 30 September 1991 (11 pages)
3 July 1992Full accounts made up to 30 September 1991 (11 pages)
3 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1991Director resigned (2 pages)
8 November 1991Director resigned (2 pages)
15 August 1991Director's particulars changed (2 pages)
15 August 1991Director's particulars changed (2 pages)
17 July 1991Full accounts made up to 30 September 1990 (12 pages)
17 July 1991Full accounts made up to 30 September 1990 (12 pages)
17 July 1991Return made up to 08/07/91; full list of members (8 pages)
17 July 1991Return made up to 08/07/91; full list of members (8 pages)
17 February 1991Secretary resigned;new secretary appointed (2 pages)
17 February 1991Secretary resigned;new secretary appointed (2 pages)
18 September 1990Director resigned;new director appointed (2 pages)
18 September 1990Director resigned;new director appointed (2 pages)
1 August 1990Full accounts made up to 30 September 1989 (13 pages)
1 August 1990Full accounts made up to 30 September 1989 (13 pages)
1 August 1990Return made up to 26/07/90; full list of members (7 pages)
1 August 1990Return made up to 26/07/90; full list of members (7 pages)
24 May 1989Return made up to 02/05/89; full list of members (4 pages)
24 May 1989Full accounts made up to 30 September 1988 (12 pages)
24 May 1989Full accounts made up to 30 September 1988 (12 pages)
24 May 1989Return made up to 02/05/89; full list of members (4 pages)
8 March 1989Declaration of mortgage charge released/ceased (1 page)
8 March 1989Declaration of mortgage charge released/ceased (1 page)
18 October 1988Director resigned;new director appointed (2 pages)
18 October 1988Director resigned;new director appointed (2 pages)
28 April 1988Accounts made up to 30 September 1987 (12 pages)
28 April 1988Return made up to 11/04/88; full list of members (7 pages)
28 April 1988Return made up to 11/04/88; full list of members (7 pages)
28 April 1988Accounts made up to 30 September 1987 (12 pages)
14 April 1988New director appointed (2 pages)
14 April 1988New director appointed (2 pages)
3 February 1988Declaration of mortgage charge released/ceased (1 page)
3 February 1988Declaration of mortgage charge released/ceased (1 page)
10 December 1987Particulars of mortgage/charge (3 pages)
10 December 1987Particulars of mortgage/charge (3 pages)
31 October 1987Location of debenture register (1 page)
31 October 1987Location of debenture register (1 page)
13 August 1987Secretary resigned;new secretary appointed (2 pages)
13 August 1987Secretary resigned;new secretary appointed (2 pages)
8 July 1987Return made up to 27/05/87; full list of members (13 pages)
8 July 1987Accounts made up to 30 September 1986 (15 pages)
8 July 1987Accounts made up to 30 September 1986 (15 pages)
8 July 1987Return made up to 27/05/87; full list of members (13 pages)
11 March 1987Director resigned (2 pages)
11 March 1987Director resigned (2 pages)
3 October 1986Secretary resigned;new secretary appointed (2 pages)
3 October 1986Secretary resigned;new secretary appointed (2 pages)
18 August 1986Registered office changed on 18/08/86 from: smithfield hse. Sheffield S1 2AU (1 page)
18 August 1986Registered office changed on 18/08/86 from: smithfield hse. Sheffield S1 2AU (1 page)
8 May 1986Return made up to 23/04/86; full list of members (12 pages)
8 May 1986Return made up to 23/04/86; full list of members (12 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)