Company NameFirth Rixson Aurora Limited
Company StatusDissolved
Company Number00201071
CategoryPrivate Limited Company
Incorporation Date17 October 1924(99 years, 7 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)
Previous NamesAurora Plc and Aurora Plc

Business Activity

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

Directors

Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(86 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameChristopher David Seymour
NationalityBritish
StatusClosed
Appointed24 February 2011(86 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2016)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(90 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(67 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Maxwell Thomas Sandow
Date of BirthJuly 1921 (Born 102 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1991(67 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address314 Hudson Parade
Clareville Beach New South Wales 2107
Foreign
Director NameMr Henry Evan Rees
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1991(67 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1996)
RoleChief Operating Executive
Correspondence Address14 Julian Street
Mosman New South Wales 2088
Foreign
Director NameMr Paul George Reading
Date of BirthApril 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 1991(67 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address52a Parriwi Road
Mosman
New South Wales 2088
Foreign
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1991(67 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleFinance Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(67 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed22 November 1991(67 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(67 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(68 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NamePeter George Edward Fitch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 1993(68 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleChief Executive
Correspondence Address3 Ridge Lane
New Lambton Heights
New South Wales
Nsw 2305
Australia
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(69 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1998)
RoleEngineer
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(69 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleGroup Managing Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NamePeter William Stancliffe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleManaging Director
Correspondence Address1895 Pittwater Road
Bayview New South Wales
Nsw 2104 Australia
Foreign
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(72 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameRoss Murdoch Bunyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(73 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1999)
RoleChief General Manager
Correspondence Address132 Morshead Drive
Hurstville Grove
Nsw
2220
Director NameBryan Scott
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAustralian/British
StatusResigned
Appointed01 April 1998(73 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1999)
RoleGroup General Manager Business
Correspondence Address3 Majura Close
St Ives
Nsw
2075
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(73 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleGroup Finance Director
Correspondence Address87 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameGeorge Castan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1999(74 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 1999)
RoleCompany Director
Correspondence Address26 Coppin Grove
Hawthorn
Victoria
3122
Director NameGraham Joseph Smorgon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1999(74 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 1999)
RoleCompany Director
Correspondence Address2 Linlithgow Road
Toorak
Victoria
3142
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(74 years, 11 months after company formation)
Appointment Duration3 years, 5 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
Appointed16 September 1999(74 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(75 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 November 1999(75 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(81 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed05 September 2006(81 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(82 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Contact

Websitewww.firthrixson.com/
Email address[email protected]
Telephone0114 2193000
Telephone regionSheffield

Location

Registered AddressFirth Rixson House
26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

292.9m at £0.1Firth Rixson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,829,000

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
4 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
20 November 2014Satisfaction of charge 4 in full (4 pages)
20 November 2014Satisfaction of charge 4 in full (4 pages)
20 November 2014Satisfaction of charge 5 in full (4 pages)
20 November 2014Satisfaction of charge 5 in full (4 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Declaration of solvency (3 pages)
8 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(1 page)
8 September 2014Declaration of solvency (3 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 29,288,427.9
(4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 29,288,427.9
(4 pages)
18 June 2014Full accounts made up to 30 September 2013 (14 pages)
18 June 2014Full accounts made up to 30 September 2013 (14 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 29,288,427.9
(4 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 29,288,427.9
(4 pages)
7 June 2013Full accounts made up to 30 September 2012 (15 pages)
7 June 2013Full accounts made up to 30 September 2012 (15 pages)
16 January 2013Registered 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 2013Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Christopher David Seymour on 31 July 2012 (1 page)
10 August 2012Secretary's details changed for Christopher David Seymour on 31 July 2012 (1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 30 September 2011 (15 pages)
11 June 2012Full accounts made up to 30 September 2011 (15 pages)
16 November 2011Memorandum and Articles of Association (5 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2011Memorandum and Articles of Association (5 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2011Secretary's details changed for Christopher David Seumour on 31 July 2011 (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Secretary's details changed for Christopher David Seumour on 31 July 2011 (1 page)
9 June 2011Full accounts made up to 30 September 2010 (15 pages)
9 June 2011Full accounts made up to 30 September 2010 (15 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Appointment of Christopher David Seumour as a secretary (3 pages)
9 March 2011Appointment of Christopher David Seumour as a secretary (3 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
27 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 August 2010Secretary's details changed for James Thomas Hart on 31 July 2010 (1 page)
27 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 August 2010Secretary's details changed for James Thomas Hart on 31 July 2010 (1 page)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
12 March 2010Full accounts made up to 30 September 2009 (15 pages)
12 March 2010Full accounts made up to 30 September 2009 (15 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 July 2009Full accounts made up to 30 September 2008 (14 pages)
7 July 2009Full accounts made up to 30 September 2008 (14 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 July 2008Full accounts made up to 30 September 2007 (15 pages)
8 July 2008Full accounts made up to 30 September 2007 (15 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2007Particulars of mortgage/charge (11 pages)
29 December 2007Particulars of mortgage/charge (11 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 June 2007Full accounts made up to 30 September 2006 (14 pages)
22 June 2007Full accounts made up to 30 September 2006 (14 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
20 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 May 2006Full accounts made up to 30 September 2005 (13 pages)
19 May 2006Full accounts made up to 30 September 2005 (13 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Full accounts made up to 30 September 2004 (14 pages)
14 June 2005Full accounts made up to 30 September 2004 (14 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
28 May 2004Full accounts made up to 30 September 2003 (14 pages)
28 May 2004Full accounts made up to 30 September 2003 (14 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Auditor's resignation (1 page)
8 August 2003Auditor's resignation (1 page)
25 June 2003Full accounts made up to 30 September 2002 (14 pages)
25 June 2003Full accounts made up to 30 September 2002 (14 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Declaration of assistance for shares acquisition (27 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Declaration of assistance for shares acquisition (27 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
27 February 2003Particulars of mortgage/charge (10 pages)
27 February 2003Particulars of mortgage/charge (10 pages)
20 February 2003Memorandum and Articles of Association (12 pages)
20 February 2003Memorandum and Articles of Association (12 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Full accounts made up to 30 September 2001 (14 pages)
24 May 2002Full accounts made up to 30 September 2001 (14 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (17 pages)
30 July 2001Full accounts made up to 30 September 2000 (17 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2000Full group accounts made up to 30 June 1999 (30 pages)
7 January 2000Full group accounts made up to 30 June 1999 (30 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
28 September 1999Registered office changed on 28/09/99 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditor's resignation (1 page)
3 September 1999Declaration of assistance for shares acquisition (8 pages)
3 September 1999Declaration of assistance for shares acquisition (8 pages)
3 September 1999Declaration of assistance for shares acquisition (8 pages)
3 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 September 1999Declaration of assistance for shares acquisition (8 pages)
3 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 August 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
26 August 1999Re-registration of Memorandum and Articles (22 pages)
26 August 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 August 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 August 1999Application for reregistration from PLC to private (1 page)
26 August 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 August 1999Re-registration of Memorandum and Articles (22 pages)
26 August 1999Application for reregistration from PLC to private (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 30 June 1998 (21 pages)
8 January 1999Full accounts made up to 30 June 1998 (21 pages)
20 August 1998Return made up to 31/07/98; no change of members (8 pages)
20 August 1998Return made up to 31/07/98; no change of members (8 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 30 June 1997 (20 pages)
15 January 1998Full accounts made up to 30 June 1997 (20 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
21 August 1997Return made up to 31/07/97; full list of members (12 pages)
21 August 1997Return made up to 31/07/97; full list of members (12 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Nc inc already adjusted 26/06/97 (1 page)
13 July 1997Nc inc already adjusted 26/06/97 (1 page)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Ad 26/06/97--------- £ si [email protected]=20000000 £ ic 9288427/29288427 (2 pages)
13 July 1997Ad 26/06/97--------- £ si [email protected]=20000000 £ ic 9288427/29288427 (2 pages)
17 December 1996Full accounts made up to 30 June 1996 (20 pages)
17 December 1996Full accounts made up to 30 June 1996 (20 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
14 August 1996Return made up to 31/07/96; full list of members (12 pages)
14 August 1996Return made up to 31/07/96; full list of members (12 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
7 March 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
7 March 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
14 December 1995Full accounts made up to 30 June 1995 (17 pages)
14 December 1995Full accounts made up to 30 June 1995 (17 pages)
22 August 1995Return made up to 31/07/95; no change of members (8 pages)
22 August 1995Return made up to 31/07/95; no change of members (8 pages)
11 August 1995Director resigned (4 pages)
11 August 1995Director resigned (4 pages)
24 May 1995Memorandum and Articles of Association (20 pages)
24 May 1995Memorandum and Articles of Association (20 pages)
5 April 1995Company name changed aurora PLC\certificate issued on 06/04/95 (4 pages)
5 April 1995Company name changed aurora PLC\certificate issued on 06/04/95 (4 pages)
31 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 September 1994Director's particulars changed (2 pages)
14 September 1994Director's particulars changed (2 pages)
19 August 1994Return made up to 31/07/94; full list of members (9 pages)
19 August 1994Return made up to 31/07/94; full list of members (9 pages)
31 May 1994New director appointed (3 pages)
31 May 1994New director appointed (3 pages)
23 March 1994New director appointed (3 pages)
23 March 1994New director appointed (3 pages)
28 February 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 February 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 January 1994Director resigned (2 pages)
11 January 1994Director resigned (2 pages)
13 August 1993Return made up to 31/07/93; full list of members (8 pages)
13 August 1993Return made up to 31/07/93; full list of members (8 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1993New director appointed (2 pages)
19 March 1993New director appointed (2 pages)
22 February 1993Director resigned (2 pages)
22 February 1993Director resigned (2 pages)
23 December 1992Secretary resigned;new secretary appointed (2 pages)
23 December 1992Secretary resigned;new secretary appointed (2 pages)
1 October 1992New director appointed (3 pages)
1 October 1992New director appointed (3 pages)
3 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1992Return made up to 31/07/92; no change of members (13 pages)
24 August 1992Return made up to 31/07/92; no change of members (13 pages)
21 July 1992Director resigned (2 pages)
21 July 1992Director resigned (2 pages)
17 July 1992Secretary's particulars changed;director's particulars changed (2 pages)
17 July 1992Secretary's particulars changed;director's particulars changed (2 pages)
26 November 1991Return made up to 22/11/91; full list of members (10 pages)
26 November 1991Return made up to 22/11/91; full list of members (10 pages)
10 October 1991Director's particulars changed (2 pages)
10 October 1991Director's particulars changed (2 pages)
8 October 1991Director resigned (2 pages)
8 October 1991Director resigned (2 pages)
15 July 1991Director resigned (2 pages)
15 July 1991Director resigned (2 pages)
19 December 1990Return made up to 22/11/90; full list of members (14 pages)
19 December 1990Return made up to 22/11/90; full list of members (14 pages)
10 December 1990Director resigned (2 pages)
10 December 1990Director resigned (2 pages)
24 October 1990Registered office changed on 24/10/90 from: aurora house 61 manchester road sheffield S10 5DY (1 page)
24 October 1990Registered office changed on 24/10/90 from: aurora house 61 manchester road sheffield S10 5DY (1 page)
30 March 1990Full accounts made up to 30 June 1989 (20 pages)
30 March 1990Full accounts made up to 30 June 1989 (20 pages)
27 March 1990New director appointed (5 pages)
27 March 1990New director appointed (5 pages)
16 January 1990Director resigned;new director appointed (2 pages)
16 January 1990Director resigned;new director appointed (2 pages)
5 December 1989Return made up to 23/08/89; bulk list available separately (12 pages)
5 December 1989Return made up to 23/08/89; bulk list available separately (12 pages)
25 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 August 1989Secretary resigned;new secretary appointed (2 pages)
15 August 1989Secretary resigned;new secretary appointed (2 pages)
20 July 1989Director resigned (2 pages)
20 July 1989Director resigned (2 pages)
12 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 March 1989Wd 03/03/89 ad 10/02/89--------- premium £ si [email protected]=6918 £ ic 17281553/17288471 (6 pages)
13 March 1989Wd 03/03/89 ad 10/02/89--------- premium £ si [email protected]=6918 £ ic 17281553/17288471 (6 pages)
17 January 1989Director resigned (2 pages)
17 January 1989Director resigned (2 pages)
12 January 1989New director appointed (2 pages)
12 January 1989New director appointed (2 pages)
4 January 1989Wd 07/12/88 ad 15/11/88--------- premium £ si [email protected]=166 £ ic 17281387/17281553 (2 pages)
4 January 1989Wd 07/12/88 ad 15/11/88--------- premium £ si [email protected]=166 £ ic 17281387/17281553 (2 pages)
9 November 1988Wd 28/10/88 ad 03/10/88--------- premium £ si [email protected]=82 £ ic 17281305/17281387 (2 pages)
9 November 1988Wd 28/10/88 ad 03/10/88--------- premium £ si [email protected]=82 £ ic 17281305/17281387 (2 pages)
21 October 1988Secretary resigned;new secretary appointed (2 pages)
21 October 1988Secretary resigned;new secretary appointed (2 pages)
21 June 1988Full group accounts made up to 31 December 1987 (38 pages)
21 June 1988Return made up to 25/05/88; bulk list available separately (6 pages)
21 June 1988Return made up to 25/05/88; bulk list available separately (6 pages)
21 June 1988Full group accounts made up to 31 December 1987 (38 pages)
14 June 1988Wd 11/05/88 ad 13/04/88--------- premium £ si [email protected]=42 £ ic 17281263/17281305 (2 pages)
14 June 1988Wd 11/05/88 ad 13/04/88--------- premium £ si [email protected]=42 £ ic 17281263/17281305 (2 pages)
23 March 1988Wd 26/02/88 ad 26/01/88--------- premium £ si [email protected]=280 £ ic 17280983/17281263 (2 pages)
23 March 1988Wd 26/02/88 ad 26/01/88--------- premium £ si [email protected]=280 £ ic 17280983/17281263 (2 pages)
14 July 1987Full group accounts made up to 31 December 1986 (40 pages)
14 July 1987Return made up to 28/05/87; full list of members (6 pages)
14 July 1987Full group accounts made up to 31 December 1986 (40 pages)
14 July 1987Return made up to 28/05/87; full list of members (6 pages)
23 June 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 June 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 May 1987Declaration of satisfaction of mortgage/charge (1 page)
13 May 1987Declaration of satisfaction of mortgage/charge (1 page)
17 June 1986Full accounts made up to 31 December 1985 (25 pages)
17 June 1986Return made up to 29/05/86; full list of members (6 pages)
17 June 1986Full accounts made up to 31 December 1985 (25 pages)
17 June 1986Return made up to 29/05/86; full list of members (6 pages)
29 June 1982Company name changed\certificate issued on 29/06/82 (2 pages)
29 June 1982Company name changed\certificate issued on 29/06/82 (2 pages)
9 October 1957Company name changed\certificate issued on 09/10/57 (6 pages)
9 October 1957Company name changed\certificate issued on 09/10/57 (6 pages)
17 October 1924Certificate of incorporation (1 page)
17 October 1924Certificate of incorporation (1 page)