Company NameSFX Realisations Limited
Company StatusDissolved
Company Number00346411
CategoryPrivate Limited Company
Incorporation Date19 November 1938(85 years, 5 months ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)
Previous NameShefflex,Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Stuart Taylor Hogg
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(60 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Stuart Hogg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(60 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Secretary NameMr Andrew Stuart Taylor Hogg
NationalityBritish
StatusClosed
Appointed31 March 1999(60 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr William Edward Barrott
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(52 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressWorrall House West Street
Beighton
Sheffield
South Yorkshire
S20 1EP
Director NameCarol Ann Daniel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(52 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address37 Wadsley Park Crescent
Sheffield
S6 4BX
Director NameMr Michael Henry Daniel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(52 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address37 Wadsley Park Crescent
Sheffield
S6 4BX
Secretary NameCarol Ann Daniel
NationalityBritish
StatusResigned
Appointed18 December 1990(52 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address217 Worrall Road
Sheffield
South Yorkshire
S6 4BD
Director NameMr Christopher Michael Daniel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(54 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address37 Wadsley Park Crescent
Sheffield
S6 4BX
Secretary NameMr Michael Henry Daniel
NationalityBritish
StatusResigned
Appointed01 December 1993(55 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address37 Wadsley Park Crescent
Sheffield
S6 4BX

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£10,788
Cash£301
Current Liabilities£278,102

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
26 August 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
30 June 2016Liquidators' statement of receipts and payments to 9 October 2015 (24 pages)
30 June 2016Liquidators' statement of receipts and payments to 9 October 2015 (24 pages)
27 June 2016Liquidators' statement of receipts and payments to 9 October 2014 (20 pages)
27 June 2016Liquidators' statement of receipts and payments to 9 October 2014 (20 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW on 22 July 2014 (2 pages)
3 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 November 2013Company name changed shefflex,LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(2 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed shefflex,LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(2 pages)
19 November 2013Change of name notice (2 pages)
30 October 2013Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 30 October 2013 (2 pages)
18 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2013Statement of affairs with form 4.19 (8 pages)
18 October 2013Appointment of a voluntary liquidator (2 pages)
18 October 2013Statement of affairs with form 4.19 (8 pages)
18 October 2013Appointment of a voluntary liquidator (2 pages)
18 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 8,675
(4 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 8,675
(4 pages)
28 December 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 January 2011 (7 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
16 October 2010Director's details changed for Mr Stuart Hogg on 18 September 2010 (2 pages)
16 October 2010Secretary's details changed for Mr Andrew Stuart Taylor Hogg on 18 September 2010 (1 page)
16 October 2010Secretary's details changed for Mr Andrew Stuart Taylor Hogg on 18 September 2010 (1 page)
16 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
16 October 2010Director's details changed for Mr Andrew Stuart Taylor Hogg on 18 September 2010 (2 pages)
16 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
16 October 2010Director's details changed for Mr Stuart Hogg on 18 September 2010 (2 pages)
16 October 2010Director's details changed for Mr Andrew Stuart Taylor Hogg on 18 September 2010 (2 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
26 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
26 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 September 2008Return made up to 18/09/08; full list of members (3 pages)
26 September 2008Return made up to 18/09/08; full list of members (3 pages)
28 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
28 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Return made up to 18/09/06; full list of members (2 pages)
21 September 2006Return made up to 18/09/06; full list of members (2 pages)
19 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
19 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
10 October 2005Return made up to 18/09/05; full list of members (2 pages)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Return made up to 18/09/05; full list of members (2 pages)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
12 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
1 October 2004Return made up to 18/09/04; full list of members (7 pages)
1 October 2004Return made up to 18/09/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
31 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
25 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
26 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Return made up to 18/09/00; full list of members (6 pages)
3 October 2000Return made up to 18/09/00; full list of members (6 pages)
17 July 2000Auditor's resignation (1 page)
17 July 2000Auditor's resignation (1 page)
4 July 2000Accounts for a small company made up to 31 March 1999 (9 pages)
4 July 2000Accounts for a small company made up to 31 March 1999 (9 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Return made up to 18/09/99; full list of members (6 pages)
5 October 1999Return made up to 18/09/99; full list of members (6 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: 125 hartley brook road sheffield S5 0AW (1 page)
5 May 1999Registered office changed on 05/05/99 from: 125 hartley brook road sheffield S5 0AW (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999Secretary resigned;director resigned (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 November 1998Return made up to 18/09/98; no change of members (4 pages)
16 November 1998Return made up to 18/09/98; no change of members (4 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
22 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
12 November 1997Return made up to 18/09/97; no change of members (4 pages)
12 November 1997Return made up to 18/09/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
25 November 1996Return made up to 18/09/96; full list of members (6 pages)
25 November 1996Return made up to 18/09/96; full list of members (6 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Secretary's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Secretary's particulars changed (1 page)
17 January 1996Full accounts made up to 31 March 1995 (21 pages)
17 January 1996Full accounts made up to 31 March 1995 (21 pages)
13 November 1995Return made up to 18/09/95; change of members (6 pages)
13 November 1995Return made up to 18/09/95; change of members (6 pages)
11 July 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
11 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Memorandum and Articles of Association (9 pages)
11 July 1995Memorandum and Articles of Association (9 pages)
11 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)