Company NameWilfred Burkinshaw Limited
Company StatusDissolved
Company Number00178064
CategoryPrivate Limited Company
Incorporation Date26 November 1921(102 years, 5 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMrs Jacqueline Margaret Neal
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(82 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleManaging Director
Correspondence AddressBirchills House
Hassop Bakewell
Sheffield
Derbyshire
DE45 1NW
Director NameJason Stephen Neal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(82 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address130 Abbey Lane
Sheffield
South Yorkshire
S8 0BQ
Director NameMr Roger Stephen Neal
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(82 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleCompany Director
Correspondence AddressBirchills House
Hassop Bakewell
Sheffield
Derbyshire
DE45 1NW
Secretary NameMrs Jacqueline Margaret Neal
NationalityBritish
StatusClosed
Appointed01 April 2004(82 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleManaging Director
Correspondence AddressBirchills House
Hassop Bakewell
Sheffield
Derbyshire
DE45 1NW
Director NameJudith Ross Burkinshaw
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAustralian/British
StatusResigned
Appointed20 November 1991(70 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2004)
RoleClerical Assistant
Correspondence Address11 Chorley Drive
Sheffield
South Yorkshire
S10 3RQ
Director NameSusan Annette Burkinshaw
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(70 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2004)
RoleClerical Assistant
Correspondence Address102 Graham Road
Sheffield
South Yorkshire
S10 3GQ
Director NameWilfred Burkinshaw
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(70 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2004)
RoleManaging Director
Correspondence Address102 Graham Road
Sheffield
South Yorkshire
S10 3GQ
Director NameMichael Flounders
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(70 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2004)
RoleFinancial Director
Correspondence Address116 Marchwood Road
Sheffield
South Yorkshire
S6 5LE
Secretary NameMichael Flounders
NationalityBritish
StatusResigned
Appointed20 November 1991(70 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address116 Marchwood Road
Sheffield
South Yorkshire
S6 5LE

Location

Registered AddressBeeley Wood Works, Beeley Wood
Lane, Sheffield
South Yorkshire
S6 1ND
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
ParishBradfield
WardStannington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,150,360

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
25 September 2008Application for striking-off (2 pages)
24 September 2008Resolutions
  • RES13 ‐ Re company dissolution 03/07/2008
(1 page)
4 September 2008Accounts for a small company made up to 31 October 2007 (9 pages)
12 May 2008Return made up to 20/11/07; full list of members (4 pages)
1 October 2007Accounts for a small company made up to 31 October 2006 (8 pages)
19 March 2007Registered office changed on 19/03/07 from: birchills house hassop bakewell nr sheffield derbyshire DE45 1NW (1 page)
20 December 2006Return made up to 20/11/06; full list of members (3 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Return made up to 20/11/05; full list of members (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (11 pages)
15 December 2004Return made up to 20/11/04; full list of members (10 pages)
4 November 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
29 October 2004Auditor's resignation (1 page)
2 July 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: bath steel works penistone road sheffield S6 3AJ (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
17 December 2003Return made up to 20/11/03; full list of members (11 pages)
11 December 2002Return made up to 20/11/02; full list of members (11 pages)
11 July 2002Full accounts made up to 31 March 2002 (17 pages)
7 December 2001Return made up to 20/11/01; full list of members (10 pages)
11 July 2001Full accounts made up to 31 March 2001 (15 pages)
11 December 2000Return made up to 20/11/00; full list of members (10 pages)
6 July 2000Full accounts made up to 31 March 2000 (14 pages)
9 December 1999Return made up to 20/11/99; full list of members (10 pages)
23 July 1999Full accounts made up to 31 March 1999 (14 pages)
11 March 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
4 December 1998Return made up to 20/11/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 March 1998 (13 pages)
1 December 1997Return made up to 20/11/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
5 December 1996Return made up to 20/11/96; no change of members (4 pages)
20 September 1996Full accounts made up to 31 March 1996 (14 pages)
29 November 1995Return made up to 20/11/95; no change of members (4 pages)
11 September 1995Full accounts made up to 31 March 1995 (13 pages)
26 November 1921Incorporation (16 pages)