Company Name01157234 Limited
Company StatusDissolved
Company Number01157234
CategoryPrivate Limited Company
Incorporation Date16 January 1974(50 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Ian Frederick Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(18 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bishopdale Rise
Mosborough
Sheffield
South Yorkshire
S20 5PE
Director NameMargarita Webster
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(18 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressLees Common
Barlow
Sheffield
South Yorkshire
S18 5SW
Secretary NameMr Ian Frederick Webster
NationalityBritish
StatusClosed
Appointed31 August 1994(20 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 10 June 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bishopdale Rise
Mosborough
Sheffield
South Yorkshire
S20 5PE
Director NameMiss Beverley Webster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(22 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressSylvester Mews Whitley Lane
Grenoside
Sheffield
S35 8RQ
Director NameMr Peter Clayton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2000)
RoleCompany Director
Correspondence Address91 Hallowes Lane
Dronfield
Sheffield
South Yorkshire
S18 6UA
Director NameMr Vincent De Paul Smith
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2000)
RoleMining Director
Correspondence Address202 Sheepbridge Lane
Mansfield
Nottinghamshire
NG18 5DU
Director NameMiss Beverley Webster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressIvy Farm
Hampole
Doncaster
South Yorkshire
DN6 7EU
Director NameMr Frederick Webster
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 1993)
RoleDesign Engineer
Correspondence AddressLees Common
Barlow
Sheffield
Derbyshire
S18 5SW
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(21 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 08 August 1995)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£178,977
Current Liabilities£178,977

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2011Restoration by order of the court (4 pages)
17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2005Restoration by order of the court (6 pages)
2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
8 December 2000Return made up to 30/09/00; full list of members (7 pages)
8 November 2000Accounts made up to 31 December 1999 (1 page)
7 July 2000Registered office changed on 07/07/00 from: wortley road rotherham S61 1LZ (1 page)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Accounts made up to 31 December 1998 (1 page)
22 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Accounts made up to 31 December 1997 (1 page)
28 October 1997Accounts made up to 31 December 1996 (1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Return made up to 30/09/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
28 October 1996Return made up to 30/09/96; full list of members (8 pages)
9 July 1996Return made up to 30/09/95; no change of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 September 1995Director resigned (2 pages)
17 August 1995New director appointed (4 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Director resigned (2 pages)
16 January 1974Incorporation (18 pages)