Company NameAurora Forgings Limited
DirectorsPeter Simon Bland and Christopher David Seymour
Company StatusLiquidation
Company Number00877293
CategoryPrivate Limited Company
Incorporation Date20 April 1966(58 years ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(40 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusCurrent
Appointed31 October 2006(40 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(44 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr James Philip Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(26 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery 9 Litley Court
Hampton Park Road
Hereford
Herefordshire
HR1 1TP
Wales
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(26 years, 4 months after company formation)
Appointment Duration7 years, 2 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
Appointed30 August 1992(26 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 3 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
Appointed30 August 1992(26 years, 4 months after company formation)
Appointment Duration3 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(26 years, 4 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(26 years, 7 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(28 years 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 NameBrian Woolgar Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(29 years after company formation)
Appointment Duration8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address14 Malton Road
North Hykeham
Lincoln
Lincolnshire
LN6 8HR
Director NameMr John Hancock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Spinneyfield
Rotherham
South Yorkshire
S60 3HW
Director NameMr Ian Michael Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(29 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hallowes Lane
Dronfield
Derbyshire
S18 1UA
Director NameMichael Hindle
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address28 Cotswold Avenue
Chapeltown
Sheffield
S30 4ED
Director NameDr Michael Alexander Wallace Lowden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 1998)
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address16 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Director NameMr Alan Tomlinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(29 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2000)
RoleDirector & General Manager
Correspondence Address132 Eckington Road
Coal Aston
Sheffield
South Yorkshire
S18 6AZ
Director NamePeter Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 April 2002)
RoleSales Director
Correspondence Address1 Windmill Court
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PH
Director NameMr John Middleton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 02 April 2002)
RoleCompany Director
Correspondence Address67 Osprey Drive
Netherton
Huddersfield
West Yorkshire
HD4 7LG
Director NameRichard Ian Bull
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(30 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 2002)
RoleManaging Director
Correspondence Address53 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4UQ
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(31 years, 3 months 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(31 years, 11 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(31 years, 11 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 NameChristopher Charles Welbourn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(33 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2002)
RoleDir & General Manager
Correspondence Address26 Brook Croft
Anston
Sheffield
South Yorkshire
S25 4FJ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(33 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 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
StatusResigned
Appointed12 November 1999(33 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 November 1999(33 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(40 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

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

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due14 August 2016 (overdue)

Filing History

22 February 2019Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages)
2 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2012Final Gazette dissolved following liquidation (1 page)
2 January 2012Return of final meeting in a members' voluntary winding up (5 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 2011Declaration of solvency (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 31,400
(3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (1 page)
2 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
14 August 2009Return made up to 31/07/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 March 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 August 2005Return made up to 31/07/05; 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 31/07/04; 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 31/07/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
10 October 2001Director's particulars changed (1 page)
9 August 2001Return made up to 31/07/01; full list of members (8 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 April 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 February 2000Director resigned (1 page)
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)
13 October 1999Director's particulars changed (1 page)
28 September 1999Registered office changed on 28/09/99 from: aurora house, po box 644, meadow hall road, sheffield, S9 1JD. (1 page)
31 August 1999Return made up to 31/07/99; full list of members (8 pages)
6 July 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
31 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
20 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 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)
21 August 1997Return made up to 31/07/97; no change of members (9 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 January 1997Director resigned (1 page)
9 January 1997Director's particulars changed (1 page)
30 October 1996New director appointed (2 pages)
14 August 1996Return made up to 31/07/96; full list of members (12 pages)
14 May 1996New director appointed (2 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
29 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
28 November 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
11 May 1995Memorandum and Articles of Association (32 pages)
18 April 1995Company name changed scmi metals (uk) LIMITED\certificate issued on 19/04/95 (4 pages)