Fulwood
Sheffield
South Yorkshire
S10 3PR
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Langthwaite Close Brough North Humberside HU15 1TH |
Secretary Name | Christine Jane Alison Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 55 Winchester Crescent Sheffield South Yorkshire S10 4ED |
Director Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 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 | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 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 | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 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 | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wendover Drive Bolton Lancashire BL3 4RX |
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 66 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 | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Registered Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
5k at 10 | Firth Rixson Limited 99.98% Ordinary |
---|---|
1 at 10 | Thos Firth & John Brown LTD 0.02% Ordinary |
Latest Accounts | 30 September 2008 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved following liquidation (1 page) |
24 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2010 | Declaration of solvency (3 pages) |
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Declaration of solvency (3 pages) |
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Resolutions
|
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 June 2008 | Accounts made up to 30 September 2007 (2 pages) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
17 June 2008 | Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR (1 page) |
13 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 June 2007 | Accounts made up to 30 September 2006 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
19 May 2006 | Accounts made up to 30 September 2005 (2 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
13 June 2005 | Accounts made up to 30 September 2004 (2 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
21 June 2004 | Accounts made up to 30 September 2003 (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 June 2003 | Accounts made up to 30 September 2002 (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
4 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
24 May 2002 | Accounts made up to 30 September 2001 (2 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 June 2001 | Accounts made up to 30 September 2000 (2 pages) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
7 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
7 July 2000 | Accounts made up to 30 September 1999 (3 pages) |
29 November 1999 | Company name changed oates and green LIMITED\certificate issued on 30/11/99 (2 pages) |
29 November 1999 | Company name changed oates and green LIMITED\certificate issued on 30/11/99 (2 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
3 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
3 March 1999 | Accounts made up to 30 September 1998 (2 pages) |
9 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
18 February 1998 | Accounts made up to 30 September 1997 (2 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
7 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
7 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
7 July 1997 | Accounts made up to 30 September 1996 (2 pages) |
27 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
11 June 1996 | Accounts made up to 30 September 1995 (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page) |
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) |
5 December 1995 | Director's particulars changed (2 pages) |
20 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
20 July 1995 | Accounts made up to 30 September 1994 (1 page) |
18 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
18 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |