Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director Name | Monica Pirovano |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 March 2005(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Nicolas Anagnostaras |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 21 Avenue Des Peupliers 1009 Pully Switzerland |
Director Name | James Basil Wilson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 31 Arthur Road Wimbledon London SW19 7DN |
Secretary Name | James Basil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 31 Arthur Road Wimbledon London SW19 7DN |
Registered Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
300k at £1 | Cogne Uk LTD 50.00% Non Cumulative Redeemable Preference |
---|---|
300k at £1 | Cogne Uk LTD 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN (1 page) |
25 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
24 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
24 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
22 June 2005 | Full accounts made up to 28 February 2005 (22 pages) |
22 June 2005 | Full accounts made up to 28 February 2005 (22 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
23 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
23 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Memorandum and Articles of Association (13 pages) |
17 March 2005 | Memorandum and Articles of Association (13 pages) |
17 March 2005 | Auditor's resignation (1 page) |
17 March 2005 | Auditor's resignation (1 page) |
17 March 2005 | Resolutions
|
10 March 2005 | Registered office changed on 10/03/05 from: 10 orange street london WC2H 7DQ (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Auditor's resignation (1 page) |
10 March 2005 | Auditor's resignation (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 10 orange street london WC2H 7DQ (1 page) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 August 1999 | Return made up to 24/08/99; full list of members (7 pages) |
27 August 1999 | Return made up to 24/08/99; full list of members (7 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
1 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (16 pages) |
28 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1995 | Return made up to 24/08/95; full list of members (14 pages) |
30 August 1995 | Return made up to 24/08/95; full list of members (7 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 June 1993 | Memorandum and Articles of Association (15 pages) |
9 June 1993 | Ad 19/03/93--------- £ si 300000@1=300000 £ ic 300000/600000 (3 pages) |
9 June 1993 | Ad 19/03/93--------- £ si 300000@1=300000 £ ic 300000/600000 (3 pages) |
9 June 1993 | Particulars of contract relating to shares (2 pages) |
9 June 1993 | Resolutions
|
9 June 1993 | Resolutions
|
9 June 1993 | Memorandum and Articles of Association (15 pages) |
9 June 1993 | Particulars of contract relating to shares (2 pages) |
27 July 1992 | Full accounts made up to 31 March 1992 (12 pages) |
27 July 1992 | Full accounts made up to 31 March 1992 (12 pages) |
10 April 1990 | Particulars of mortgage/charge (3 pages) |
10 April 1990 | Particulars of mortgage/charge (3 pages) |
5 September 1988 | Particulars of mortgage/charge (7 pages) |
5 September 1988 | Particulars of mortgage/charge (7 pages) |
15 October 1983 | Annual return made up to 14/10/82 (4 pages) |
15 October 1983 | Annual return made up to 14/10/82 (4 pages) |
11 May 1982 | Accounts made up to 31 March 1981 (10 pages) |
11 May 1982 | Annual return made up to 08/10/81 (5 pages) |
11 May 1982 | Annual return made up to 08/10/81 (5 pages) |
11 May 1982 | Accounts made up to 31 March 1981 (10 pages) |
31 March 1982 | Particulars of mortgage/charge (4 pages) |
31 March 1982 | Particulars of mortgage/charge (4 pages) |
4 April 1981 | Share capital (2 pages) |
4 April 1981 | Share capital (2 pages) |
12 May 1973 | Allotment of shares (2 pages) |
12 May 1973 | Allotment of shares (2 pages) |
11 April 1973 | Allotment of shares (2 pages) |
11 April 1973 | Allotment of shares (2 pages) |
15 November 1972 | Particulars of mortgage/charge (29 pages) |
15 November 1972 | Particulars of mortgage/charge (29 pages) |
11 January 1969 | Allotment of shares (2 pages) |
11 January 1969 | Allotment of shares (2 pages) |
28 December 1968 | Allotment of shares (2 pages) |
28 December 1968 | Allotment of shares (2 pages) |
25 November 1968 | Incorporation (15 pages) |
25 November 1968 | Incorporation (15 pages) |