Don Road
Newhall
Sheffield
S9 2UD
Director Name | Monica Pirovano |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 August 2003(86 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield S9 2UD |
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(88 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield S9 2UD |
Director Name | Mrs Penelope Elizabeth Greenshields |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 83 Redmires Road Sheffield South Yorkshire S10 4LB |
Director Name | Mrs Dorothy Marrison |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(74 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 4 Bronte Close Scarborough North Yorkshire YO12 5DD |
Director Name | Mr Peter Waller Marrison |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(74 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 August 2003) |
Role | Metallurgical Chemist |
Correspondence Address | Willow Cottage 1 Old Fulwood Road Sheffield South Yorkshire S10 3TG |
Director Name | Mr Wilfred Peter Marrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(74 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 4 Sandygate Park Sheffield South Yorkshire S10 5TZ |
Secretary Name | Mr Martin William Tyzack Greenshields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(74 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Redmires Road Sheffield South Yorkshire S10 4LB |
Director Name | William Arthur Leonard Bunch |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2002) |
Role | General Manager |
Correspondence Address | Tievoli Cottage 73 Shrewley Common Shrewley Warwick Warwickshire CV35 7AN |
Director Name | Mr Martin William Tyzack Greenshields |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Redmires Road Sheffield South Yorkshire S10 4LB |
Registered Address | Uniformity Steel Works Don Road Newhall Sheffield S9 2UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
750k at £1 | Ghc (Business) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (4 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (4 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 16/03/04; full list of members (8 pages) |
25 May 2004 | Return made up to 16/03/04; full list of members (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 September 2003 | Full accounts made up to 31 October 2002 (20 pages) |
25 September 2003 | Full accounts made up to 31 October 2002 (20 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Declaration of assistance for shares acquisition (6 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Declaration of assistance for shares acquisition (6 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
27 August 2002 | Total exemption full accounts made up to 2 November 2001 (17 pages) |
27 August 2002 | Total exemption full accounts made up to 2 November 2001 (17 pages) |
27 August 2002 | Total exemption full accounts made up to 2 November 2001 (17 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 16/03/02; full list of members (9 pages) |
18 April 2002 | Return made up to 16/03/02; full list of members
|
26 July 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
26 July 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
24 May 2001 | Return made up to 16/03/01; full list of members (9 pages) |
24 May 2001 | Return made up to 16/03/01; full list of members (9 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
13 April 2000 | Return made up to 16/03/00; full list of members (9 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members (9 pages) |
22 February 2000 | Accounts for a medium company made up to 31 October 1999 (23 pages) |
22 February 2000 | Accounts for a medium company made up to 31 October 1999 (23 pages) |
18 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
18 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
10 March 1999 | Accounts for a medium company made up to 31 October 1998 (23 pages) |
10 March 1999 | Accounts for a medium company made up to 31 October 1998 (23 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
20 April 1998 | Accounts for a medium company made up to 31 October 1997 (23 pages) |
20 April 1998 | Accounts for a medium company made up to 31 October 1997 (23 pages) |
19 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Return made up to 22/03/97; no change of members
|
7 May 1997 | Accounts for a medium company made up to 31 October 1996 (23 pages) |
7 May 1997 | Accounts for a medium company made up to 31 October 1996 (23 pages) |
7 May 1997 | Return made up to 22/03/97; no change of members (4 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
15 February 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
15 February 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
7 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
7 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
28 March 1995 | Accounts for a medium company made up to 31 October 1994 (17 pages) |
28 March 1995 | Accounts for a medium company made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
5 February 1917 | Incorporation (33 pages) |
5 February 1917 | Certificate of incorporation (1 page) |
5 February 1917 | Certificate of incorporation (1 page) |
5 February 1917 | Incorporation (33 pages) |