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(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(71 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 1991(71 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(71 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 November 1999) |
Role | Personal Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 1991(71 years after company formation) |
Appointment Duration | 1 year, 4 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(72 years, 2 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(72 years, 5 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(73 years, 10 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(77 years, 1 month 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(77 years, 9 months 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(77 years, 9 months 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(79 years, 4 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(79 years, 4 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(79 years, 4 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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(86 years, 4 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(86 years, 4 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 |
Website | www.meadowhall.co.uk |
---|---|
Telephone | 0800 0373840 |
Telephone region | Freephone |
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 |
909.7k at £1 | Firth Rixson LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
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) |
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) |
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
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
20 June 2013 | Resolutions
|
20 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
20 June 2013 | Resolutions
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
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) |
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) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 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) |
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) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for James Thomas Hart on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Simon Bland on 16 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Christine Jane Alison Dalton on 16 July 2010 (1 page) |
19 July 2010 | Director's details changed for James Thomas Hart on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Simon Bland on 16 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Christine Jane Alison Dalton on 16 July 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
31 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 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) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
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) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
8 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
9 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New secretary appointed (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New secretary appointed (1 page) |
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) |
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) |
6 September 1999 | Company name changed edgar allen balfour steels limit ed\certificate issued on 07/09/99 (2 pages) |
6 September 1999 | Company name changed edgar allen balfour steels limit ed\certificate issued on 07/09/99 (2 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Return made up to 16/07/97; no change of members (7 pages) |
28 July 1997 | Return made up to 16/07/97; no change of members (7 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 July 1996 | Return made up to 16/07/96; full list of members (9 pages) |
30 July 1996 | Return made up to 16/07/96; full list of members (9 pages) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
28 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (2 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (2 pages) |
24 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
24 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
28 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
28 August 1981 | Accounts made up to 31 December 1980 (13 pages) |
3 April 1967 | Company name changed\certificate issued on 03/04/67 (6 pages) |
3 April 1967 | Company name changed\certificate issued on 03/04/67 (6 pages) |
15 July 1920 | Certificate of incorporation (2 pages) |
15 July 1920 | Incorporation (19 pages) |
15 July 1920 | Certificate of incorporation (2 pages) |
15 July 1920 | Incorporation (19 pages) |