Company NameNotting UK Limited
Company StatusDissolved
Company Number00933186
CategoryPrivate Limited Company
Incorporation Date4 June 1968(55 years, 11 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Raymond John Martino
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2000(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 17 December 2002)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address27 Vaughn Hill Road
Bolton
01740
United States
Director NameMr Steve Carr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(32 years, 6 months after company formation)
Appointment Duration2 years (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lomas Close
Stannington
Sheffield
S6 6EU
Secretary NameDavid P Witman
NationalityAmerican
StatusClosed
Appointed01 December 2000(32 years, 6 months after company formation)
Appointment Duration2 years (closed 17 December 2002)
RoleSecretary
Correspondence Address100 Erdman Way
Leominster Ma 1453
America
Director NameAnthony Patrick Campbell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleExecutive
Correspondence Address10 Biscay Road
London
W6 8JN
Director NamePeter Fuchs
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 April 1994)
RoleExecutive
Correspondence Address552 Rayners Lane
Pinner
Middlesex
HA5 5DJ
Director NameColin John Pitcher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 May 1998)
RoleGroup Managing Director
Correspondence Address16345 Cool Breeze Court
Riverside
California
Usa
92503
Director NameJohn Greville Drew
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 1995)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenwood Road
London
E8 1AB
Director NameMr Dennis Parker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(24 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 1998)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Gander Green Lane
Cheam
Surrey
SM1 2EG
Director NameMr Roger Christopher Hopkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
3 Westonbirt Drive Caversham
Reading
RG4 7EN
Director NameMelvyn Graham Herridge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1998)
RoleSales & Marketing Director
Correspondence Address9 Colts Croft
Great Chishill
Royston
Hertfordshire
SG8 8SF
Secretary NamePaul Sewell
NationalityBritish
StatusResigned
Appointed30 September 1993(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2001)
RoleAccountant
Correspondence Address16420 Fair Ridge Court
Riverside
Claifornia
92503
Director NamePaul Sewell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(25 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 2001)
RoleAccountant
Correspondence Address16420 Fair Ridge Court
Riverside
Claifornia
92503
Director NameGraham Watts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1997)
RoleMech Eng
Correspondence Address7 Gipping Close
North Brickhill
Bedford
Bedfordshire
MK41 7XY
Director NameRoss B George
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 2001)
RolePresident/Ceo
Correspondence Address12 Treehaven Lane
Austin
78738 Texas
United States
Director NameJoseph Lawrence Sylvia
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(30 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 December 1999)
RoleExecvp/Cfo
Correspondence Address11 Clearings
Princeton
Massachusetts
01541
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1993)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered AddressUnit 3
Motorway Industrial Estate
Tyler Street
Sheffield
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Turnover£2,279,899
Gross Profit£475,257
Net Worth-£247,848
Cash£237
Current Liabilities£1,479,629

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
25 July 2002Application for striking-off (1 page)
18 June 2001Location of register of members (1 page)
30 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2001Registered office changed on 21/02/01 from: 67 garman road london N17 0UE (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
27 June 2000Full accounts made up to 1 January 2000 (15 pages)
26 April 2000New director appointed (2 pages)
17 March 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Location of register of directors' interests (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Location of register of members (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (18 pages)
14 June 1999Accounting reference date extended from 30/09/98 to 31/12/98 (2 pages)
26 March 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1998Full accounts made up to 30 September 1997 (19 pages)
25 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
31 March 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
21 March 1995Return made up to 29/03/95; no change of members (8 pages)
21 July 1993Accounts for a small company made up to 30 September 1992 (8 pages)
23 April 1992Full accounts made up to 30 September 1991 (7 pages)