Leeds
LS17 5NX
Director Name | George Henry Craine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | Mr John Vincent Palmer |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Managing Director |
Correspondence Address | Norcott Mill Lane Codsall Wolverhampton West Midlands WV8 1EG |
Secretary Name | William Charles Swann |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Greenleaves Finchfield Gardens Wolverhampton West Midlands WV3 9LT |
Director Name | Mr Terence Robin Dell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 1 Kestrel Close Whittington Lichfield Staffordshire WS14 9PE |
Director Name | Mr Richard Keith Hammond |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 10 St James Crescent Acton Trussell Stafford Staffordshire ST17 0RP |
Director Name | Mr Norman John Oseland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Director Name | Alan Arthur Vurlan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | Monard 7 Lonsdale Road Walsall West Midlands WS5 3JJ |
Secretary Name | Mr Norman John Oseland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Registered Address | Fourth Floor Fountain Precinct 1 Balm Green Sheffield South Yorkshire S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,512,000 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Next Accounts Due | 31 July 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 January 2018 | Restoration by order of the court (3 pages) |
---|---|
17 January 2018 | Restoration by order of the court (3 pages) |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Order of court - dissolution void (4 pages) |
16 November 2001 | Dissolved (1 page) |
16 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
22 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: brockhurst crescent bescot walsall west midlands WS5 4AX (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Appointment of a voluntary liquidator (1 page) |
4 April 1996 | Declaration of solvency (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | New secretary appointed;director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | New secretary appointed;director resigned (2 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members
|
4 March 1996 | Return made up to 22/02/96; full list of members
|
4 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (247 pages) |
18 April 1994 | Full group accounts made up to 30 September 1993 (31 pages) |
18 April 1994 | Full group accounts made up to 30 September 1993 (31 pages) |
14 July 1993 | Full group accounts made up to 30 September 1992 (32 pages) |
14 July 1993 | Full group accounts made up to 30 September 1992 (32 pages) |
31 March 1992 | Full group accounts made up to 30 September 1991 (27 pages) |
31 March 1992 | Full group accounts made up to 30 September 1991 (27 pages) |
2 April 1991 | Full group accounts made up to 30 September 1990 (29 pages) |
2 April 1991 | Full group accounts made up to 30 September 1990 (29 pages) |
2 April 1990 | Full group accounts made up to 30 September 1989 (28 pages) |
2 April 1990 | Full group accounts made up to 30 September 1989 (28 pages) |
10 April 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
10 April 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
11 January 1989 | New director appointed (2 pages) |
11 January 1989 | New director appointed (2 pages) |
25 November 1988 | Director resigned;new director appointed (2 pages) |
25 November 1988 | Director resigned;new director appointed (2 pages) |
27 September 1988 | Company name changed firsteel manufacturing LIMITED\certificate issued on 28/09/88 (3 pages) |
27 September 1988 | Company name changed firsteel manufacturing LIMITED\certificate issued on 28/09/88 (3 pages) |
6 April 1988 | Accounts made up to 30 September 1987 (22 pages) |
6 April 1988 | Accounts made up to 30 September 1987 (22 pages) |
7 October 1987 | Accounts made up to 30 September 1986 (21 pages) |
7 October 1987 | Accounts made up to 30 September 1986 (21 pages) |
28 September 1987 | Director resigned (2 pages) |
28 September 1987 | Director resigned (2 pages) |
13 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
13 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
28 October 1981 | Company name changed\certificate issued on 28/10/81 (2 pages) |
28 October 1981 | Company name changed\certificate issued on 28/10/81 (2 pages) |
13 December 1901 | Incorporation (34 pages) |
13 December 1901 | Incorporation (34 pages) |