Company NameWillan Metals Limited
DirectorsPeter Simon Bland and Christopher David Seymour
Company StatusLiquidation
Company Number00256391
CategoryPrivate Limited Company
Incorporation Date13 May 1931(92 years, 11 months ago)
Previous NamesH. Johnson Foster Limited and Foster-Willan 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
StatusCurrent
Appointed31 October 2006(75 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusCurrent
Appointed31 October 2006(75 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(79 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Peter Gilbert Offer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(61 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alderson Drive
Tickhill
Doncaster
South Yorkshire
DN11 9HR
Director NameMr John Middleton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(61 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address67 Osprey Drive
Netherton
Huddersfield
West Yorkshire
HD4 7LG
Director NameMr Raymond Briggs
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(61 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address98 Newbold Back Lane
Chesterfield
Derbyshire
S40 4HQ
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(61 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1992(61 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed31 July 1992(61 years, 3 months after company formation)
Appointment Duration4 months (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(61 years, 4 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(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameAndrew Maurice Gibbs
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(61 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1994)
RoleDirector And General Manager
Correspondence AddressThe Paddock
Hatfield Lane Norton
Worcester
Worcestershire
WR5 2PY
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(62 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(63 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NameMr Richard Linford Shacklady
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(64 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Starkholmes Road
Matlock
Derbyshire
DE4 3DD
Director NameMr Ian Dudley Gale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(64 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2001)
RoleDirector/General Manager
Country of ResidenceEngland
Correspondence Address7 Lakeside
Wingerworth
Chesterfield
Derbyshire
S42 6LP
Director NameAlexander Bennett McDonald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(64 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1997)
RoleDirector+General Manager
Correspondence Address4 Keats Drive
Dinnington
Sheffield
S31 7SQ
Director NameMr Robert Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(64 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Den Bank Close
Sheffield
South Yorkshire
S10 5PA
Director NameRobert James Perry
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(65 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2000)
RoleDirector/General Manager
Correspondence AddressHillcrest Cottage Main Road
Holmesfield
Sheffield
S18 5WB
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(66 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(66 years, 11 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(66 years, 11 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 NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(68 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(68 years, 6 months after company formation)
Appointment Duration6 years, 11 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
Appointed12 November 1999(68 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(75 years, 6 months 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

Location

Registered AddressFirth House P.O. 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 2010 (13 years, 6 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due14 August 2016 (overdue)

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Final Gazette dissolved following liquidation (1 page)
18 June 2012Return of final meeting in a members' voluntary winding up (5 pages)
18 June 2012Return of final meeting in a members' voluntary winding up (5 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-06
(1 page)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 10,000
(3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 10,000
(3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
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)
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 Christine Jane Alison Dalton 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)
27 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 August 2010Director's details changed for James Thomas Hart 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 Christine Jane Alison Dalton on 31 July 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
8 July 2009Accounts made up to 30 September 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 June 2008Accounts made up to 30 September 2007 (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)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
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 2007Accounts made up to 30 September 2006 (1 page)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
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 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 May 2006Accounts made up to 30 September 2005 (1 page)
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)
14 June 2005Accounts made up to 30 September 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
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)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 June 2004Accounts made up to 30 September 2003 (2 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)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts made up to 30 September 2002 (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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 2002Accounts made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 June 2001Accounts made up to 30 September 2000 (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
21 August 2000Return made up to 31/07/00; full list of members (8 pages)
21 August 2000Return made up to 31/07/00; full list of members (8 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 March 2000Accounts made up to 30 June 1999 (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: aurora house P.O. box 644 meadow hall road sheffield , S9 1JD (1 page)
28 September 1999Registered office changed on 28/09/99 from: aurora house P.O. box 644 meadow hall road sheffield , S9 1JD (1 page)
21 September 1999Return made up to 31/07/99; full list of members (8 pages)
21 September 1999Return made up to 31/07/99; full list of members (8 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 March 1999Accounts made up to 30 June 1998 (2 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)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
2 April 1998Accounts made up to 30 June 1997 (2 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (2 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; no change of members (9 pages)
21 August 1997Return made up to 31/07/97; no change of members (9 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
2 April 1997Accounts made up to 30 June 1996 (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
14 August 1996Return made up to 31/07/96; full list of members (13 pages)
14 August 1996Return made up to 31/07/96; full list of members (13 pages)
12 June 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
11 March 1996Accounts made up to 30 June 1995 (2 pages)
4 January 1996New director appointed (2 pages)
31 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)