Company NameSamuel Peace & Sons Limited
Company StatusDissolved
Company Number00115662
CategoryPrivate Limited Company
Incorporation Date5 May 1911(113 years ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Richard Galley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(84 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 09 February 2010)
RoleEngineer
Correspondence Address4 Meadowlands
Bolsover
Chesterfield
Derbyshire
S44 6XR
Secretary NameMr Stuart Richard Galley
NationalityBritish
StatusClosed
Appointed01 July 1998(87 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address4 Meadowlands
Bolsover
Chesterfield
Derbyshire
S44 6XR
Director NameMr Michael Damms
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1998)
RoleSales Director
Correspondence Address34 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMr John Guy Carmichael Jackson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressCopse Hill
Osmaston
Ashbourne
Derbyshire
DE6 1LU
Director NameJohn Terence Noble
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Watkinson Gardens
Waterthorpe
Sheffield
South Yorkshire
S20 7PU
Director NameMatthew Sheppard
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1998)
RoleChartered Accountant
Correspondence Address65 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Secretary NameMr Douglas Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 1994)
RoleCompany Director
Correspondence Address89 Dalewood Avenue
Sheffield
South Yorkshire
S8 0EG
Secretary NameMatthew Sheppard
NationalityBritish
StatusResigned
Appointed06 August 1994(83 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address65 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameRaymond Cyril Kirkman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(84 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2006)
RoleEngineer
Correspondence Address97 Brearley Avenue
New Whittington
Chesterfield
Derbyshire
S43 2DZ
Director NameCraig Nicholson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(84 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 August 2007)
RoleEngineer
Correspondence Address145 Holmley Lane
Coal Aston
Sheffield
S18 6DA
Director NameVictor Anthony Clapshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(94 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Harrison Road
Crofton
Wakefield
West Yorkshire
WF4 1NE

Location

Registered AddressUnit 16 Houghton Road,North
Anston, Industrial Estate
Sheffield,South Yorkshire
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 May 2008Full accounts made up to 30 September 2007 (10 pages)
16 May 2008Full accounts made up to 30 September 2007 (10 pages)
29 April 2008Appointment terminate, director craig nicholson logged form (1 page)
29 April 2008Appointment Terminate, Director Craig Nicholson Logged Form (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 July 2007Full accounts made up to 30 September 2006 (9 pages)
6 July 2007Full accounts made up to 30 September 2006 (9 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
8 May 2006Full accounts made up to 30 September 2005 (8 pages)
8 May 2006Full accounts made up to 30 September 2005 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 July 2004Full accounts made up to 30 September 2003 (8 pages)
29 July 2004Full accounts made up to 30 September 2003 (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 July 2003Full accounts made up to 30 September 2002 (8 pages)
11 July 2003Full accounts made up to 30 September 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 June 2002Full accounts made up to 30 September 2001 (7 pages)
6 June 2002Full accounts made up to 30 September 2001 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 March 2001Full accounts made up to 30 September 2000 (7 pages)
26 March 2001Full accounts made up to 30 September 2000 (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 March 2000Full accounts made up to 30 September 1999 (9 pages)
13 March 2000Full accounts made up to 30 September 1999 (9 pages)
24 January 2000Return made up to 31/12/99; no change of members (7 pages)
24 January 2000Return made up to 31/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 January 1999New secretary appointed (1 page)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999New secretary appointed (1 page)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Declaration of assistance for shares acquisition (7 pages)
14 July 1998Registered office changed on 14/07/98 from: wellmeadow works upper allen street sheffield south yorkshire S3 7GZ (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Declaration of assistance for shares acquisition (7 pages)
14 July 1998Registered office changed on 14/07/98 from: wellmeadow works upper allen street sheffield south yorkshire S3 7GZ (1 page)
20 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (10 pages)
9 January 1998Return made up to 31/12/97; full list of members (10 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1997Return made up to 31/12/96; no change of members (9 pages)
29 January 1997Return made up to 31/12/96; no change of members (9 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 1996Return made up to 31/12/95; no change of members (7 pages)
18 October 1995Registered office changed on 18/10/95 from: wellmeadow steel works upper allen street sheffield S3 7GZ (1 page)
18 October 1995Registered office changed on 18/10/95 from: wellmeadow steel works upper allen street sheffield S3 7GZ (1 page)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)