Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(44 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(44 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 14 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(36 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 November 1999) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 1991(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Raymond Connelly |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(36 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | 4 Westfield Grove Ingbirchworth Sheffield South Yorkshire S30 6GS |
Director Name | Mr Charles John Cantrill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(36 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 678 Abbey Lane Sheffield South Yorkshire S11 9NB |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(36 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 1991(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1999) |
Role | Group Managing Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Director Name | John Eugene Steele |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1998) |
Role | Sales Director |
Correspondence Address | 29 Badgers Chase Retford Nottinghamshire DN22 6RX |
Director Name | Terence Cassidy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 6 Old Hall Close Laughton-En-Le-Morten Sheffield South Yorkshire S25 1YZ |
Director Name | Stephen Robert Adams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1998) |
Role | Managing Director |
Correspondence Address | Broomstone Farm Westwoodside Doncaster South Yorkshire DN9 2ER |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(42 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(42 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Group Finance Director |
Correspondence Address | 87 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr Ian Dudley Gale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(43 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Lakeside Wingerworth Chesterfield Derbyshire S42 6LP |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(43 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Den Bank Close Sheffield South Yorkshire S10 5PA |
Registered Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£4,285 |
Current Liabilities | £4,285 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 December 2005 | Nc inc already adjusted 25/11/05 (2 pages) |
20 December 2005 | Ad 25/11/05--------- £ si 4285@1=4285 £ ic 2/4287 (2 pages) |
20 December 2005 | Resolutions
|
26 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
9 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
15 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
10 April 2001 | Company name changed firth rixson strata products lim ited\certificate issued on 10/04/01 (2 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 December 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
28 October 1999 | Company name changed meadowhall (aa) LIMITED\certificate issued on 29/10/99 (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: aurora house,P.O.box 644 meadow hall road sheffield S9 1JD (1 page) |
3 September 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
4 August 1999 | Return made up to 16/07/99; full list of members (8 pages) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
31 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Return made up to 16/07/97; no change of members (9 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
14 November 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 16/07/96; full list of members (12 pages) |
14 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 February 1996 | Director's particulars changed (2 pages) |
28 July 1995 | Return made up to 16/07/95; no change of members
|
20 June 1995 | New director appointed (4 pages) |
14 June 1985 | Articles of association (9 pages) |
9 July 1955 | Increase in nominal capital (2 pages) |
9 July 1955 | Memorandum of association (6 pages) |