Sheffield
South Yorkshire
S4 7QQ
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(104 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 December 2022) |
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 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2014(108 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Raymond William Durman |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 4 Stonebridge Road Brewood Staffordshire ST19 9HB |
Director Name | Mark Ryndycz |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(84 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kilmorie Road Cannock Shrophire WS11 7HZ |
Director Name | Christopher Eric Sadler |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(84 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Production Director |
Correspondence Address | 51 Cartbridge Lane Rushall Walsall West Midlands WS4 1SB |
Director Name | Mr Alan Roland Styles |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(84 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 6 Holmlee Way Prestbury Macclesfield Cheshire SK10 4BQ |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(84 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(85 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Arthur Hogg |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(85 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 38 Cortworth Road Sheffield South Yorkshire S11 9LP |
Secretary Name | Mr Neil Andrew MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(85 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(85 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(91 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 September 2006) |
Role | Company Director |
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 | 05 September 2006(99 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 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 |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield S9 1JD |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(100 years 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 S9 1JD |
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 |
Year | 2013 |
---|---|
Net Worth | £6,142,000 |
Latest Accounts | 30 September 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 September 2006 | Delivered on: 20 September 2006 Satisfied on: 11 February 2008 Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 2004 | Delivered on: 16 October 2004 Satisfied on: 2 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All key properties together with all buildings and fixtures,all the subsidiary shares and investments and all corresponding distribution rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2003 | Delivered on: 27 February 2003 Satisfied on: 5 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties Classification: Security accession deed Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
24 November 2021 | Resolutions
|
---|---|
14 April 2021 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
13 October 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 October 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 28 August 2015 (8 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 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) |
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 September 2014 | Declaration of solvency (3 pages) |
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
8 September 2014 | Resolutions
|
18 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
7 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield S9 1JD on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield S9 1JD on 16 January 2013 (1 page) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
8 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
8 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for James Thomas Hart on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for James Thomas Hart on 31 August 2010 (1 page) |
1 September 2010 | Director's details changed for Peter Simon Bland on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for James Thomas Hart on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for James Thomas Hart on 31 August 2010 (1 page) |
1 September 2010 | Director's details changed for Peter Simon Bland on 31 August 2010 (2 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (16 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 (1 page) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (14 pages) |
18 September 2006 | Resolutions
|
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
13 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2004 | Particulars of mortgage/charge (12 pages) |
16 October 2004 | Particulars of mortgage/charge (12 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Resolutions
|
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
28 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members
|
23 September 2003 | Return made up to 31/08/03; full list of members
|
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) |
8 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Auditor's resignation (1 page) |
25 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (11 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
18 February 2003 | Memorandum and Articles of Association (9 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Memorandum and Articles of Association (9 pages) |
18 February 2003 | Resolutions
|
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
24 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
7 July 2000 | Accounts for a dormant company made up to 30 September 1999 (10 pages) |
7 July 2000 | Accounts for a dormant company made up to 30 September 1999 (10 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
30 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: p o box 243 smithfield house sheffield S1 2BH (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: p o box 243 smithfield house sheffield S1 2BH (1 page) |
13 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (211 pages) |
11 September 1991 | Full accounts made up to 30 March 1991 (16 pages) |
11 September 1991 | Full accounts made up to 30 March 1991 (16 pages) |
2 November 1906 | Incorporation (36 pages) |
2 November 1906 | Incorporation (36 pages) |