Company NameJohnson & Firth Brown Plc
Company StatusDissolved
Company Number00351999
CategoryPublic Limited Company
Incorporation Date17 April 1939(85 years ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)
Previous NamesWoodhouse & Rixson (Holdings) Plc and Firth Rixson Plc

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(67 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed31 October 2006(67 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 December 2011)
RoleCompany Director
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(71 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(52 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(52 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameArthur Hogg
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(52 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address38 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Andrew Craig Inglis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(52 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RX
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(52 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Neil Andrew MacDonald
NationalityBritish
StatusResigned
Appointed22 June 1991(52 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(67 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

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 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
12 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-03
(1 page)
12 May 2011Appointment of a voluntary liquidator (1 page)
12 May 2011Declaration of solvency (3 pages)
12 May 2011Declaration of solvency (3 pages)
25 March 2011Resolutions
  • RES13 ‐ Divided 14/03/2011
(1 page)
25 March 2011Resolutions
  • RES13 ‐ Divided 14/03/2011
(1 page)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1,496,429.25
(3 pages)
19 July 2010Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages)
19 July 2010Director's details changed for James Thomas Hart on 22 June 2010 (2 pages)
19 July 2010Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages)
19 July 2010Secretary's details changed for Christine Jane Alison Dalton on 22 June 2010 (1 page)
19 July 2010Secretary's details changed for Christine Jane Alison Dalton on 22 June 2010 (1 page)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1,496,429.25
(3 pages)
19 July 2010Director's details changed for James Thomas Hart on 22 June 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 April 2009Accounts made up to 30 September 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 August 2008Return made up to 22/06/08; full list of members (4 pages)
13 August 2008Return made up to 22/06/08; full list of members (4 pages)
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)
9 April 2008Accounts made up to 30 September 2007 (2 pages)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
31 March 2007Accounts made up to 30 September 2006 (2 pages)
31 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Secretary resigned;director resigned (1 page)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 June 2006Return made up to 22/06/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 March 2006Accounts made up to 30 September 2005 (2 pages)
21 July 2005Return made up to 22/06/05; full list of members (3 pages)
21 July 2005Return made up to 22/06/05; full list of members (3 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 March 2005Accounts made up to 30 September 2004 (2 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 April 2004Accounts made up to 30 September 2003 (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)
18 August 2003Auditor's resignation (1 page)
18 August 2003Auditor's resignation (1 page)
11 July 2003Return made up to 22/06/03; full list of members (7 pages)
11 July 2003Return made up to 22/06/03; full list of members (7 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
18 March 2003Accounts made up to 30 September 2002 (10 pages)
18 March 2003Accounts for a dormant company made up to 30 September 2002 (10 pages)
5 March 2003Memorandum and Articles of Association (3 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2003Memorandum and Articles of Association (3 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
5 April 2002Full accounts made up to 30 September 2001 (11 pages)
5 April 2002Full accounts made up to 30 September 2001 (11 pages)
4 July 2001Return made up to 22/06/01; full list of members (7 pages)
4 July 2001Return made up to 22/06/01; full list of members (7 pages)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
14 March 2000Full accounts made up to 30 September 1999 (9 pages)
14 March 2000Full accounts made up to 30 September 1999 (9 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
7 July 1999Return made up to 22/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
9 July 1998Return made up to 22/06/98; no change of members (4 pages)
9 July 1998Return made up to 22/06/98; no change of members (4 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
12 February 1998Secretary's particulars changed (1 page)
12 February 1998Secretary's particulars changed (1 page)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 January 1997Full accounts made up to 30 September 1996 (10 pages)
7 January 1997Full accounts made up to 30 September 1996 (10 pages)
27 June 1996Return made up to 22/06/96; full list of members (6 pages)
27 June 1996Return made up to 22/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1996Full accounts made up to 30 September 1995 (14 pages)
17 May 1996Full accounts made up to 30 September 1995 (14 pages)
2 May 1996Registered office changed on 02/05/96 from: po box no 243 smithfield house blonkstreet sheffield,S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box no 243 smithfield house blonkstreet sheffield,S1 2BH (1 page)
30 January 1996Company name changed firth rixson PLC\certificate issued on 30/01/96 (2 pages)
30 January 1996Company name changed firth rixson PLC\certificate issued on 30/01/96 (2 pages)
18 July 1995Return made up to 22/06/95; full list of members (6 pages)
18 July 1995Return made up to 22/06/95; full list of members (6 pages)
30 March 1995Full accounts made up to 30 September 1994 (15 pages)
30 March 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (316 pages)
3 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
3 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
8 July 1977Accounts made up to 1 January 1977 (30 pages)
8 July 1977Accounts made up to 1 January 2077 (30 pages)
25 November 1976Accounts made up to 3 January 2076 (27 pages)
25 November 1976Accounts made up to 3 January 1976 (27 pages)