Sheffield
South Yorkshire
S4 7QQ
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(81 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 November 1999) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1991(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1991(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1999) |
Role | Group Managing Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(87 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(88 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Group Finance Director |
Correspondence Address | 87 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Christine Jane Alison Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(89 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(96 years, 9 months 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 P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(96 years, 9 months after company formation) |
Appointment Duration | 8 years (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 |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(101 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(104 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Website | www.firthrixson.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2193000 |
Telephone region | Sheffield |
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 |
Latest Accounts | 30 September 2013 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 July 1983 | Delivered on: 5 August 1983 Persons entitled: Barclays Bank PLC Classification: Agreement Secured details: All monies due or to become due from the companay and/or all or any of the other companies named therein to the chargee. Particulars: And property as detailed on doc m 204 see doc for further details. 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. Fully Satisfied |
---|---|
27 February 1969 | Delivered on: 28 February 1969 Satisfied on: 11 September 1993 Persons entitled: Alliance Assurance Co LTD Classification: Trust deed Secured details: Trust deed secured debenture stock of edge allen & co LTD amounting to £865,140. Particulars: By way of floating charge.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 September 2015 | Termination of appointment of Christine Jane Alison Dalton as a secretary on 31 July 2015 (2 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) |
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
8 September 2014 | Declaration of solvency (4 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
16 January 2013 | Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
2 August 2010 | Director's details changed for James Thomas Hart on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Peter Simon Bland on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Secretary's details changed for Christine Jane Alison Dalton on 30 July 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
14 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
9 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
16 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 December 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New secretary appointed (3 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: aurora house p o box 644 meadow hall road sheffield S9 1JD (1 page) |
23 August 1999 | Return made up to 30/07/99; full list of members (5 pages) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
31 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Return made up to 30/07/97; no change of members (7 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
24 April 1992 | Full accounts made up to 30 June 1991 (1 page) |
3 May 1991 | Full accounts made up to 30 June 1990 (9 pages) |
17 September 1990 | Return made up to 17/08/90; full list of members (12 pages) |
6 November 1989 | Full accounts made up to 31 December 1988 (14 pages) |
10 February 1989 | Company name changed\certificate issued on 10/02/89 (2 pages) |
22 February 1910 | Incorporation (31 pages) |