Company NameEyre & Baxter (Stampcraft) Limited
Company StatusDissolved
Company Number00493385
CategoryPrivate Limited Company
Incorporation Date29 March 1951(73 years, 1 month ago)
Dissolution Date17 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Richard Baxter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(40 years after company formation)
Appointment Duration24 years, 11 months (closed 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address439 Whirlowdale Road
Sheffield
S11 9NG
Secretary NameMr John Richard Baxter
NationalityBritish
StatusClosed
Appointed31 March 1991(40 years after company formation)
Appointment Duration24 years, 11 months (closed 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr John Richard Baxter
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(40 years after company formation)
Appointment Duration19 years, 9 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longford Drive
Bradway
Sheffield
South Yorkshire
S17 4LN
Director NameMr John Goodall Eyre
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(40 years after company formation)
Appointment Duration10 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD

Contact

Websitewww.eyreandbaxter.co.uk
Email address[email protected]
Telephone0114 2500153
Telephone regionSheffield

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

5k at £1Glynis Veda Morris
50.00%
Ordinary
5k at £1John Richard Baxter
50.00%
Ordinary

Financials

Year2014
Net Worth£283,646
Cash£1,527
Current Liabilities£99,847

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
17 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
21 May 2015Liquidators statement of receipts and payments to 16 March 2015 (15 pages)
21 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (15 pages)
21 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (15 pages)
25 March 2014Registered office address changed from 229 Derbyshire Lane Sheffield S8 8SD on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from 229 Derbyshire Lane Sheffield S8 8SD on 25 March 2014 (2 pages)
21 March 2014Appointment of a voluntary liquidator (1 page)
21 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2014Declaration of solvency (3 pages)
21 March 2014Declaration of solvency (3 pages)
21 March 2014Appointment of a voluntary liquidator (1 page)
21 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
24 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 October 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 10,000
(3 pages)
4 October 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 10,000
(3 pages)
4 October 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 10,000
(3 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Termination of appointment of John Baxter as a director (1 page)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 September 2011Secretary's details changed for Mr John Baxter on 22 December 2010 (1 page)
20 September 2011Secretary's details changed for Mr John Baxter on 22 December 2010 (1 page)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 September 2011Termination of appointment of John Baxter as a director (1 page)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Director's details changed for Mr John Baxter on 5 August 2010 (2 pages)
23 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Mr John Baxter on 5 August 2010 (2 pages)
23 September 2010Director's details changed for Mr John Richard Baxter on 5 August 2010 (2 pages)
23 September 2010Director's details changed for Mr John Baxter on 5 August 2010 (2 pages)
23 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Mr John Richard Baxter on 5 August 2010 (2 pages)
23 September 2010Director's details changed for Mr John Richard Baxter on 5 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
3 December 2008Return made up to 05/08/08; full list of members (4 pages)
3 December 2008Return made up to 05/08/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 05/08/07; no change of members (7 pages)
26 October 2007Return made up to 05/08/07; no change of members (7 pages)
9 November 2006Return made up to 05/08/06; full list of members (8 pages)
9 November 2006Return made up to 05/08/06; full list of members (8 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 05/08/05; full list of members (8 pages)
16 August 2005Return made up to 05/08/05; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Return made up to 05/08/04; full list of members (8 pages)
10 September 2004Return made up to 05/08/04; full list of members (8 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2003Return made up to 05/08/03; full list of members (8 pages)
11 September 2003Return made up to 05/08/03; full list of members (8 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 August 2002Return made up to 05/08/02; full list of members (8 pages)
14 August 2002Return made up to 05/08/02; full list of members (8 pages)
5 October 2001Particulars of mortgage/charge (5 pages)
5 October 2001Particulars of mortgage/charge (5 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Return made up to 18/07/00; full list of members (8 pages)
28 July 2000Return made up to 18/07/00; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Return made up to 18/07/99; full list of members (6 pages)
11 August 1999Return made up to 18/07/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Return made up to 18/07/98; no change of members (4 pages)
1 September 1998Return made up to 18/07/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 July 1997Return made up to 18/07/97; no change of members (4 pages)
31 July 1997Return made up to 18/07/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1996Return made up to 25/07/96; full list of members (6 pages)
7 August 1996Return made up to 25/07/96; full list of members (6 pages)
24 January 1996Particulars of mortgage/charge (4 pages)
24 January 1996Particulars of mortgage/charge (4 pages)
30 August 1995Return made up to 25/07/95; no change of members (4 pages)
30 August 1995Return made up to 25/07/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 March 1951Incorporation (13 pages)
29 March 1951Incorporation (13 pages)