Company NameSmithfield House (E.E.I.) Limited
Company StatusDissolved
Company Number00226218
CategoryPrivate Limited Company
Incorporation Date30 November 1927(96 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NamesFarnley Fireclay Company Limited(The) and Environmental (Indonesia) 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
Appointed31 October 2006(78 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2010)
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(78 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Langthwaite Close
Brough
North Humberside
HU15 1TH
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed31 October 2006(78 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(64 years, 3 months after company formation)
Appointment Duration6 days (resigned 12 March 1992)
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
Appointed06 March 1992(64 years, 3 months after company formation)
Appointment Duration6 days (resigned 12 March 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
Appointed06 March 1992(64 years, 3 months after company formation)
Appointment Duration6 days (resigned 12 March 1992)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameThomas Ryan
NationalityBritish
StatusResigned
Appointed06 March 1992(64 years, 3 months after company formation)
Appointment Duration6 days (resigned 12 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Director NameMichael Broughton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(64 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLuttongate Farmhouse
Luttongate Road Gedney Hill
Spalding
Lincolnshire
PE12 0QH
Director NameMr John Edward Gibbons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(64 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleAccountant
Correspondence AddressJubilee Lodge
Drove Gate Holbeach Drove
Spalding
Lincs
PE12 0PX
Secretary NameMr John Edward Gibbons
NationalityBritish
StatusResigned
Appointed12 March 1992(64 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleAccountant
Correspondence AddressJubilee Lodge
Drove Gate Holbeach Drove
Spalding
Lincs
PE12 0PX
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(67 years, 4 months after company formation)
Appointment Duration7 years, 10 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
Appointed31 March 1995(67 years, 4 months after company formation)
Appointment Duration11 years, 7 months (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
Appointed31 March 1995(67 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(75 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2006)
RoleSecretary
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

24 August 2010Final Gazette dissolved via compulsory strike-off (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 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-23
(1 page)
4 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Declaration of solvency (3 pages)
4 January 2010Declaration of solvency (3 pages)
7 July 2009Accounts made up to 30 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
26 June 2008Accounts made up to 30 September 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 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 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR (1 page)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
22 June 2007Accounts made up to 30 September 2006 (2 pages)
22 June 2007Accounts made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 March 2007Return made up to 06/03/07; full list of members (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
19 May 2006Accounts made up to 30 September 2005 (2 pages)
19 May 2006Accounts made up to 30 September 2005 (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 June 2005Accounts made up to 30 September 2004 (2 pages)
13 June 2005Accounts made up to 30 September 2004 (2 pages)
22 March 2005Return made up to 06/03/05; full list of members (7 pages)
22 March 2005Return made up to 06/03/05; full list of members (7 pages)
21 June 2004Accounts made up to 30 September 2003 (2 pages)
21 June 2004Accounts made up to 30 September 2003 (2 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 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 made up to 30 September 2002 (2 pages)
25 June 2003Accounts made up to 30 September 2002 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
25 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 February 2003Memorandum and Articles of Association (10 pages)
18 February 2003Memorandum and Articles of Association (10 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2002Accounts made up to 30 September 2001 (2 pages)
24 May 2002Accounts made up to 30 September 2001 (2 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
14 June 2001Accounts made up to 30 September 2000 (2 pages)
14 June 2001Accounts made up to 30 September 2000 (2 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
7 July 2000Accounts made up to 30 September 1999 (2 pages)
7 July 2000Accounts made up to 30 September 1999 (2 pages)
20 March 2000Return made up to 06/03/00; full list of members (6 pages)
20 March 2000Return made up to 06/03/00; full list of members (6 pages)
3 March 1999Accounts made up to 30 September 1998 (2 pages)
3 March 1999Accounts made up to 30 September 1998 (2 pages)
26 February 1999Return made up to 06/03/99; full list of members (6 pages)
26 February 1999Return made up to 06/03/99; full list of members (6 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
18 February 1998Accounts made up to 30 September 1997 (2 pages)
18 February 1998Accounts 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 made up to 30 September 1996 (2 pages)
7 July 1997Accounts made up to 30 September 1996 (2 pages)
10 March 1997Return made up to 06/03/97; no change of members (4 pages)
10 March 1997Return made up to 06/03/97; no change of members (4 pages)
11 June 1996Accounts made up to 30 September 1995 (2 pages)
11 June 1996Accounts made up to 30 September 1995 (2 pages)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page)
10 April 1996Return made up to 06/03/96; full list of members (6 pages)
10 April 1996Return made up to 06/03/96; full list of members (6 pages)
14 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
14 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: little london spalding lincolnshire PE11 2UE (1 page)
11 April 1995Registered office changed on 11/04/95 from: little london spalding lincolnshire PE11 2UE (1 page)
10 April 1995Company name changed environmental (indonesia) limite d\certificate issued on 11/04/95 (2 pages)
10 April 1995Company name changed environmental (indonesia) limite d\certificate issued on 11/04/95 (2 pages)
16 March 1995Return made up to 06/03/95; full list of members (6 pages)
16 March 1995Accounts made up to 30 September 1994 (2 pages)
16 March 1995Return made up to 06/03/95; full list of members (6 pages)
16 March 1995Accounts made up to 30 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)