Company NameFirth Rixson Special Steels Limited
Company StatusDissolved
Company Number00197513
CategoryPrivate Limited Company
Incorporation Date26 April 1924(99 years, 12 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NamesSpencer Wire Company Limited (The) and Johnson & Firth Brown (Exports) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(70 years, 10 months after company formation)
Appointment Duration24 years, 10 months (closed 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Stumperlowe Crescent Road
Fulwood
Sheffield
South Yorkshire
S10 3PR
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(82 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 31 December 2019)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Langthwaite Close
Brough
North Humberside
HU15 1TH
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed31 October 2006(82 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(67 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameThomas Ryan
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(67 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Director NameMrs Julie Westwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(67 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameThomas Ryan
NationalityBritish
StatusResigned
Appointed25 May 1991(67 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed31 December 1992(68 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(70 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(70 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 September 1994(70 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY

Location

Registered AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2014Restoration by order of the court (6 pages)
6 February 2014Restoration by order of the court (6 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved following liquidation (1 page)
24 August 2010Final Gazette dissolved following liquidation (1 page)
24 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2010Declaration of solvency (3 pages)
4 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Declaration of solvency (3 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
18 March 2009Resolutions
  • RES13 ‐ Dividend in specie be paid forthwith to firth rixson LIMITED 16/02/2009
(1 page)
18 March 2009Resolutions
  • RES13 ‐ Dividend in specie be paid forthwith to firth rixson LIMITED 16/02/2009
(1 page)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
2 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 June 2005Return made up to 25/05/05; full list of members (7 pages)
10 June 2005Return made up to 25/05/05; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 June 2004Return made up to 25/05/04; change of members (7 pages)
11 June 2004Return made up to 25/05/04; change of members (7 pages)
30 September 2003Company name changed johnson & firth brown (exports) LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed johnson & firth brown (exports) LIMITED\certificate issued on 30/09/03 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
5 June 2001Return made up to 25/05/01; full list of members (7 pages)
5 June 2001Return made up to 25/05/01; full list of members (7 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
2 June 2000Return made up to 25/05/00; full list of members (7 pages)
2 June 2000Return made up to 25/05/00; full list of members (7 pages)
25 May 1999Return made up to 25/05/99; full list of members (6 pages)
25 May 1999Return made up to 25/05/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
16 June 1996Return made up to 25/05/96; full list of members (6 pages)
16 June 1996Return made up to 25/05/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 May 1996Registered office changed on 02/05/96 from: p o box 243 smithfield house blonk street sheffield S1 2BM (1 page)
2 May 1996Registered office changed on 02/05/96 from: p o box 243 smithfield house blonk street sheffield S1 2BM (1 page)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
31 May 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 31/05/95
(4 pages)
31 May 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 31/05/95
(4 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
19 July 1974Accounts made up to 30 June 2073 (5 pages)
19 July 1974Accounts made up to 30 June 2073 (5 pages)
26 April 1924Incorporation (22 pages)
26 April 1924Incorporation (22 pages)