Company NameWilliam Beardmore & Co.,Limited
DirectorsChristopher David Seymour and Kay Louise Dowdall
Company StatusLiquidation
Company Number00072531
CategoryPrivate Limited Company
Incorporation Date21 January 1902(121 years, 9 months 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
StatusCurrent
Appointed23 February 2011(109 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
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
StatusCurrent
Appointed20 November 2014(112 years, 11 months after company formation)
Appointment Duration8 years, 10 months
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
Appointed25 May 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 3 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 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 7 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 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameThomas Ryan
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed31 December 1992(91 years 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 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 8 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, 8 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, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 2 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, 10 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 NameChristine Jane Alison Dalton
NationalityBritish
StatusResigned
Appointed31 October 2006(104 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ

Contact

WebsiteWWW.FIRTHRIXSON.COM
Email address[email protected]
Telephone01629 733621
Telephone regionMatlock

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

2.3m at £1Firth Rixson LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (9 years, 12 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due8 June 2017 (overdue)

Filing History

19 November 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (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)
2 September 2015Termination of appointment of Christine Jane Alison Dalton as a secretary on 31 July 2015 (2 pages)
2 September 2015Termination of appointment of Christine Jane Alison Dalton as a secretary on 31 July 2015 (2 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 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 2014Declaration of solvency (3 pages)
8 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(1 page)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,250,000
(4 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,250,000
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 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)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 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)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Peter Simon Bland on 25 May 2010 (2 pages)
3 June 2010Secretary's details changed for Christine Jane Alison Dalton on 25 May 2010 (1 page)
3 June 2010Director's details changed for Peter Simon Bland on 25 May 2010 (2 pages)
3 June 2010Secretary's details changed for Christine Jane Alison Dalton on 25 May 2010 (1 page)
3 June 2010Director's details changed for James Thomas Hart on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for James Thomas Hart on 25 May 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
2 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 June 2005Return made up to 25/05/05; full list of members (7 pages)
10 June 2005Return made up to 25/05/05; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 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)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 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)
2 June 2002Return made up to 25/05/02; full list of members (8 pages)
2 June 2002Return made up to 25/05/02; full list of members (8 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
5 June 2001Return made up to 25/05/01; full list of members (7 pages)
5 June 2001Return made up to 25/05/01; full list of members (7 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
2 June 2000Return made up to 25/05/00; full list of members (7 pages)
2 June 2000Return made up to 25/05/00; full list of members (7 pages)
25 May 1999Return made up to 25/05/99; no change of members (4 pages)
25 May 1999Return made up to 25/05/99; no change of members (4 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
11 June 1997Return made up to 25/05/97; full list of members (6 pages)
11 June 1997Return made up to 25/05/97; full list of members (6 pages)
16 June 1996Return made up to 25/05/96; no change of members (6 pages)
16 June 1996Return made up to 25/05/96; no change of members (6 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
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)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
30 May 1995Return made up to 25/05/95; no change of members (4 pages)
30 May 1995Return made up to 25/05/95; no change of members (4 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
17 May 1988Accounts made up to 30 September 1987 (2 pages)
17 May 1988Accounts made up to 30 September 1987 (2 pages)
28 October 1987Full accounts made up to 30 September 1986 (2 pages)
28 October 1987Full accounts made up to 30 September 1986 (2 pages)
16 November 1984Accounts made up to 30 September 1983 (3 pages)
16 November 1984Accounts made up to 30 September 1983 (3 pages)
24 May 1983Accounts made up to 30 September 1982 (6 pages)
24 May 1983Accounts made up to 30 September 1982 (6 pages)
16 July 1982Accounts made up to 30 September 1981 (7 pages)
16 July 1982Accounts made up to 30 September 1981 (7 pages)
2 March 1977Accounts made up to 30 June 1976 (10 pages)
2 March 1977Accounts made up to 30 June 1976 (10 pages)
24 August 1976Accounts made up to 30 June 1975 (15 pages)
24 August 1976Accounts made up to 30 June 1975 (15 pages)
21 January 1902Certificate of incorporation (1 page)
21 January 1902Certificate of incorporation (1 page)