Company NameCarbrook (Frsp) Limited
Company StatusDissolved
Company Number00551825
CategoryPrivate Limited Company
Incorporation Date9 July 1955(68 years, 10 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameFirth Rixson Strata Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(44 years, 4 months after company formation)
Appointment Duration7 years (closed 14 November 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
StatusClosed
Appointed12 November 1999(44 years, 4 months after company formation)
Appointment Duration7 years (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusClosed
Appointed12 November 1999(44 years, 4 months after company formation)
Appointment Duration7 years (closed 14 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(36 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 1991(36 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Raymond Connelly
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(36 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 1996)
RoleCompany Director
Correspondence Address4 Westfield Grove
Ingbirchworth
Sheffield
South Yorkshire
S30 6GS
Director NameMr Charles John Cantrill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(36 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address678 Abbey Lane
Sheffield
South Yorkshire
S11 9NB
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(36 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed16 July 1991(36 years after company formation)
Appointment Duration1 year, 4 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(37 years, 2 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(37 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(38 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleGroup Managing Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NameJohn Eugene Steele
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(39 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1998)
RoleSales Director
Correspondence Address29 Badgers Chase
Retford
Nottinghamshire
DN22 6RX
Director NameTerence Cassidy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(40 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address6 Old Hall Close
Laughton-En-Le-Morten
Sheffield
South Yorkshire
S25 1YZ
Director NameStephen Robert Adams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1998)
RoleManaging Director
Correspondence AddressBroomstone Farm
Westwoodside
Doncaster
South Yorkshire
DN9 2ER
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(42 years, 1 month 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(42 years, 9 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(42 years, 9 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 Ian Dudley Gale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(43 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Lakeside
Wingerworth
Chesterfield
Derbyshire
S42 6LP
Director NameMr Robert Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(43 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Den Bank Close
Sheffield
South Yorkshire
S10 5PA

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

Financials

Year2014
Net Worth-£4,285
Current Liabilities£4,285

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 December 2005Nc inc already adjusted 25/11/05 (2 pages)
20 December 2005Ad 25/11/05--------- £ si 4285@1=4285 £ ic 2/4287 (2 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2005Return made up to 16/07/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 August 2004Return made up to 16/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 August 2003Return made up to 16/07/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 August 2001Return made up to 16/07/01; full list of members (6 pages)
15 June 2001Accounts for a dormant company 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)
10 April 2001Company name changed firth rixson strata products lim ited\certificate issued on 10/04/01 (2 pages)
25 July 2000Return made up to 16/07/00; full list of members (7 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 December 1999Director resigned (1 page)
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)
28 October 1999Company name changed meadowhall (aa) LIMITED\certificate issued on 29/10/99 (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)
3 September 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
4 August 1999Return made up to 16/07/99; full list of members (8 pages)
21 April 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
31 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
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 July 1997Return made up to 16/07/97; no change of members (9 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
14 November 1996Director's particulars changed (1 page)
30 July 1996Return made up to 16/07/96; full list of members (12 pages)
14 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 February 1996Director's particulars changed (2 pages)
28 July 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995New director appointed (4 pages)
14 June 1985Articles of association (9 pages)
9 July 1955Increase in nominal capital (2 pages)
9 July 1955Memorandum of association (6 pages)