Company NameFirsteel Roberts Limited
DirectorsFirsteel Investments Limited and Firsteel Management Services Limited
Company StatusActive
Company Number00585010
CategoryPrivate Limited Company
Incorporation Date3 June 1957(66 years, 11 months ago)
Previous NameCharles Roberts Engineering Limited

Business Activity

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

Directors

Director NameFirsteel Investments Limited (Corporation)
StatusCurrent
Appointed17 February 1993(35 years, 8 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Director NameFirsteel Management Services Limited (Corporation)
StatusCurrent
Appointed26 February 1993(35 years, 9 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Secretary NameFirsteel Investments Limited (Corporation)
StatusCurrent
Appointed26 February 1993(35 years, 9 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressBrockhurst Crescent
Bescot
Walsall
West Midlands
WS5 4AX
Director NameDaniel Bufton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(34 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence Address9 Priory Close
Ecclesfield
Sheffield
South Yorkshire
S30 3TS
Director NamePaul Anthony Doherty
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(34 years, 9 months after company formation)
Appointment Duration-1 years, 2 months (resigned 03 May 1991)
RoleCompany Director
Correspondence Address9 Random Close
Exley Head
Keighley
West Yorkshire
BD22 6LZ
Director NameColin Owen Farmer
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleSales Director
Correspondence AddressCastlcroft 1a Westcliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 5AD
Director NameMartin Frederick Pollak
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(34 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1992)
RoleFinance Director
Correspondence Address15 Pine Grove
Rednal
Birmingham
West Midlands
B45 8HE
Director NameChristopher George Renton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence Address20 Hollin Head
Baildon
Shipley
West Yorkshire
BD17 7LJ
Secretary NameMartin Frederick Pollak
NationalityBritish
StatusResigned
Appointed22 February 1992(34 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 20 December 1991)
RoleCompany Director
Correspondence Address15 Pine Grove
Rednal
Birmingham
West Midlands
B45 8HE

Location

Registered AddressFourth Floor Fountain Precinct
1 Balm Green
Sheffield
South Yorkshire
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Next Accounts Due30 July 1997 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due8 March 2017 (overdue)

Filing History

25 April 2014Restoration by order of the court (3 pages)
25 April 2014Restoration by order of the court (3 pages)
21 February 1997Dissolved (2 pages)
21 February 1997Dissolved (2 pages)
21 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
21 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
24 April 1996Registered office changed on 24/04/96 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
24 April 1996Registered office changed on 24/04/96 from: c/o firsteel group LIMITED brockhurst crescent bescot walsall west midlands WS5 4AX (1 page)
16 April 1996Declaration of solvency (3 pages)
16 April 1996Appointment of a voluntary liquidator (1 page)
16 April 1996Declaration of solvency (3 pages)
16 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 1996Appointment of a voluntary liquidator (1 page)
4 March 1996Return made up to 22/02/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
4 March 1996Return made up to 22/02/96; full list of members (6 pages)
9 March 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
9 March 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)