Joan Lane Bamford Hope Valley
Sheffield
Derbyshire
S33 0AW
Director Name | Mr Alan Kenneth Beardshaw |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(48 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill House Bar Road Curbar Hope Valley Derbyshire S32 3YB |
Secretary Name | Mr Alan Christopher Beardshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(48 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Croft Joan Lane Bamford Hope Valley Sheffield Derbyshire S33 0AW |
Director Name | Mr Simon Gerald Scott Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(48 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencroft House Moorwood Lane Sheffield South Yorkshire S17 3BS |
Director Name | Mr Bennett John Beardshaw |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2010(49 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curbar Croft Cliff Lane Calver Hope Valley Derbyshire S32 3XD |
Director Name | Mr Ian Curtis Russell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(31 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2001) |
Role | Accountant |
Correspondence Address | 31 Twentywell Road Sheffield South Yorkshire S17 4PU |
Director Name | Mr John Barry Pearson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(31 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 14 Eaton Drive Baslow Bakewell Derbyshire DE45 1SE |
Director Name | Mr Thomas Eric Green |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(31 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 March 2003) |
Role | Forge Master |
Correspondence Address | The Manor House Great Longstone Bakewell Derbyshire DE4 1TZ |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(31 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birks Green Farm Brown Hills Lane Sheffield S10 4PE |
Director Name | Mr Leonard Green |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(31 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 1991) |
Role | Works Director |
Correspondence Address | 14 Nightingale Croft Thorpe Hesley Rotherham South Yorkshire S61 2UB |
Secretary Name | Mr Ian Curtis Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(31 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 31 Twentywell Road Sheffield South Yorkshire S17 4PU |
Director Name | Christopher James Green |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2003) |
Role | General Manager |
Correspondence Address | Whitely Wood Manor Common Lane Sheffield S11 7TG |
Director Name | Colin Michael Gibson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2003) |
Role | General Manager |
Correspondence Address | 12 Dowcarr Lane Harthill Sheffield South Yorkshire S31 8XN |
Secretary Name | Mr Christopher Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(40 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 21 Orchard Croft Sheffield S26 5UA |
Director Name | Mr Christopher Fell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2005) |
Role | Accountant |
Correspondence Address | 21 Orchard Croft Sheffield S26 5UA |
Director Name | Mr Stephen David Hepplewhite |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Curly Hill Ilkley LS29 0BA |
Director Name | David Michael Elsworth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 2008) |
Role | Engineer |
Correspondence Address | Bank View Calver Bridge Calver Sheffield South Yorkshire S30 1XA |
Director Name | Mr Douglas Jackson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 54 Highclare Bewdley Worcestershire DY12 2EY |
Director Name | Mr David John O'Hara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brookfield Oxspring Sheffield Yorkshire S36 8WG |
Secretary Name | Mr David John O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brookfield Oxspring Sheffield Yorkshire S36 8WG |
Director Name | Mr Ralph Fowler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(46 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Skiers View Meadowfield Drive Hoyland Barnsley South Yorkshire S74 0QE |
Director Name | Mr Alastair Crawford Lang |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Town Moor Avenue Doncaster South Yorkshire DN2 6BW |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 243 Ashley Road Hale Cheshire WA1S 9NE |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 20 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Website | www.hillfoot.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100k at £1 | Special Steel Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £678,006 |
Cash | £24,468 |
Current Liabilities | £55,059 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 October 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
6 October 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
5 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 December 2014 | Return of final meeting in a members' voluntary winding up (23 pages) |
5 December 2014 | Return of final meeting in a members' voluntary winding up (23 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (23 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (23 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 28 July 2014 (23 pages) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
5 August 2013 | Declaration of solvency (3 pages) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Declaration of solvency (3 pages) |
4 December 2012 | (6 pages) |
4 December 2012 | (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
28 February 2012 | (6 pages) |
28 February 2012 | (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Termination of appointment of Ralph Fowler as a director (1 page) |
23 March 2011 | Termination of appointment of Ralph Fowler as a director (1 page) |
22 November 2010 | Accounts made up to 31 May 2010 (15 pages) |
22 November 2010 | Accounts made up to 31 May 2010 (15 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Full accounts made up to 31 May 2009 (20 pages) |
2 June 2010 | Full accounts made up to 31 May 2009 (20 pages) |
22 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages) |
22 January 2010 | Appointment of Mr Bennett John Beardshaw as a director (2 pages) |
22 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages) |
22 January 2010 | Appointment of Mr Bennett John Beardshaw as a director (2 pages) |
21 December 2009 | Director's details changed for Ralph Fowler on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ralph Fowler on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ralph Fowler on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages) |
1 December 2008 | Director appointed ralph fowler logged form (2 pages) |
1 December 2008 | Director appointed ralph fowler logged form (2 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Appointment terminated director david elsworth (1 page) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Appointment terminated director david elsworth (1 page) |
13 November 2008 | Director appointed simon scott marshall (2 pages) |
13 November 2008 | Director appointed simon scott marshall (2 pages) |
9 September 2008 | Company name changed hillfoot forge LIMITED\certificate issued on 10/09/08 (2 pages) |
9 September 2008 | Company name changed hillfoot forge LIMITED\certificate issued on 10/09/08 (2 pages) |
5 September 2008 | Accounting reference date extended from 31/01/2009 to 31/05/2009 alignment with parent or subsidiary (1 page) |
5 September 2008 | Director appointed alan kenneth beardshaw (3 pages) |
5 September 2008 | Director and secretary appointed alan christopher beardshaw (3 pages) |
5 September 2008 | Director and secretary appointed alan christopher beardshaw (3 pages) |
5 September 2008 | Accounting reference date extended from 31/01/2009 to 31/05/2009 alignment with parent or subsidiary (1 page) |
5 September 2008 | Director appointed alan kenneth beardshaw (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from penistone road north sheffield S6 1LS (1 page) |
5 September 2008 | Appointment terminated secretary david horne (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from penistone road north sheffield S6 1LS (1 page) |
5 September 2008 | Appointment terminated director norman paterson (1 page) |
5 September 2008 | Appointment terminated director graeme hill (1 page) |
5 September 2008 | Appointment terminated director norman paterson (1 page) |
5 September 2008 | Appointment terminated director graeme hill (1 page) |
5 September 2008 | Appointment terminated secretary david horne (1 page) |
5 September 2008 | Appointment terminated director james wilson (1 page) |
5 September 2008 | Appointment terminated director james wilson (1 page) |
28 July 2008 | Appointment terminated director alastair lang (1 page) |
28 July 2008 | Appointment terminated director alastair lang (1 page) |
28 July 2008 | Appointment terminated director douglas jackson (1 page) |
28 July 2008 | Appointment terminated director douglas jackson (1 page) |
4 July 2008 | Company name changed hillfoot steel group LIMITED\certificate issued on 04/07/08 (2 pages) |
4 July 2008 | Company name changed hillfoot steel group LIMITED\certificate issued on 04/07/08 (2 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 June 2008 | Director appointed graeme hill (3 pages) |
3 June 2008 | Director appointed graeme hill (3 pages) |
25 April 2008 | Director appointed james doanld gilmour wilson (1 page) |
25 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
25 April 2008 | Secretary appointed david william murray horne (1 page) |
25 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
25 April 2008 | Director appointed james doanld gilmour wilson (1 page) |
25 April 2008 | Secretary appointed david william murray horne (1 page) |
21 April 2008 | Director appointed norman john paterson (2 pages) |
21 April 2008 | Appointment terminated director stephen hepplewhite (1 page) |
21 April 2008 | Director appointed norman john paterson (2 pages) |
21 April 2008 | Appointment terminated director and secretary david o'hara (1 page) |
21 April 2008 | Appointment terminated director and secretary david o'hara (1 page) |
21 April 2008 | Appointment terminated director stephen hepplewhite (1 page) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
6 December 2004 | Return made up to 31/10/04; full list of members
|
6 December 2004 | Return made up to 31/10/04; full list of members
|
20 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
15 July 2003 | Articles of association (8 pages) |
15 July 2003 | Articles of association (8 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
25 November 2002 | Return made up to 31/10/02; full list of members
|
25 November 2002 | Return made up to 31/10/02; full list of members
|
25 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 19 bradfield road sheffield 6 yorks S6 2BR (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 19 bradfield road sheffield 6 yorks S6 2BR (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 July 1999 | Return made up to 13/07/99; full list of members
|
22 July 1999 | Return made up to 13/07/99; full list of members
|
27 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 July 1998 | Return made up to 13/07/98; full list of members (8 pages) |
27 July 1998 | Return made up to 13/07/98; full list of members (8 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
28 July 1997 | Return made up to 13/07/97; no change of members (6 pages) |
28 July 1997 | Return made up to 13/07/97; no change of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (22 pages) |
16 July 1996 | Return made up to 13/07/96; no change of members (6 pages) |
16 July 1996 | Return made up to 13/07/96; no change of members (6 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
11 August 1995 | Return made up to 13/07/95; full list of members (8 pages) |
11 August 1995 | Return made up to 13/07/95; full list of members (8 pages) |
23 January 1995 | Company name changed hillfoot steel stockholders limi ted\certificate issued on 24/01/95 (2 pages) |
23 January 1995 | Company name changed hillfoot steel stockholders limi ted\certificate issued on 24/01/95 (2 pages) |
21 September 1993 | Resolutions
|
21 September 1993 | Resolutions
|
20 May 1983 | Accounts made up to 31 July 1982 (12 pages) |
20 May 1983 | Accounts made up to 31 July 1982 (12 pages) |
12 August 1982 | Accounts made up to 31 July 1981 (16 pages) |
12 August 1982 | Annual return made up to 22/07/82 (4 pages) |
12 August 1982 | Accounts made up to 31 July 1981 (16 pages) |
12 August 1982 | Annual return made up to 22/07/82 (4 pages) |
25 January 1982 | Accounts made up to 31 July 1980 (17 pages) |
25 January 1982 | Annual return made up to 17/04/81 (4 pages) |
25 January 1982 | Accounts made up to 31 July 1980 (17 pages) |
25 January 1982 | Annual return made up to 17/04/81 (4 pages) |
21 August 1980 | Accounts made up to 31 July 1979 (16 pages) |
21 August 1980 | Accounts made up to 31 July 1979 (16 pages) |
26 July 1973 | Memorandum of association (7 pages) |
26 July 1973 | Memorandum of association (7 pages) |
27 June 1960 | Certificate of incorporation (1 page) |
27 June 1960 | Certificate of incorporation (1 page) |