Company Name1167386 Limited
Company StatusDissolved
Company Number01167386
CategoryPrivate Limited Company
Incorporation Date19 April 1974(49 years, 11 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Eric Edward Miller
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(17 years, 1 month after company formation)
Appointment Duration21 years (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Director NameMrs Rita May Miller
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(17 years, 1 month after company formation)
Appointment Duration21 years (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Secretary NameMrs Rita May Miller
NationalityBritish
StatusClosed
Appointed17 May 1991(17 years, 1 month after company formation)
Appointment Duration21 years (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Director NameIan Andrew Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PH
Director NameAntony Thomas Winter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressFleet House
Bosham Hoe Bosham
Chichester
West Sussex
PO18 8ES

Contact

Website1167386-limited.uk.com/

Location

Registered AddressCoopers & Lybrand
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£481,065
Gross Profit£262,852
Net Worth£190,673
Current Liabilities£693,456

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2010Restoration by order of the court (4 pages)
16 July 2010Restoration by order of the court (4 pages)
22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2002Receiver's abstract of receipts and payments (3 pages)
29 August 2002Receiver's abstract of receipts and payments (3 pages)
28 August 2002Receiver ceasing to act (1 page)
28 August 2002Receiver ceasing to act (1 page)
27 May 2002Receiver's abstract of receipts and payments (3 pages)
27 May 2002Receiver's abstract of receipts and payments (3 pages)
29 May 2001Receiver's abstract of receipts and payments (3 pages)
29 May 2001Receiver's abstract of receipts and payments (3 pages)
24 July 2000Receiver's abstract of receipts and payments (5 pages)
24 July 2000Receiver's abstract of receipts and payments (2 pages)
24 July 2000Receiver's abstract of receipts and payments (5 pages)
24 July 2000Receiver's abstract of receipts and payments (2 pages)
16 November 1999Receiver ceasing to act (1 page)
16 November 1999Appointment of receiver/manager (1 page)
16 November 1999Appointment of receiver/manager (1 page)
16 November 1999Receiver ceasing to act (1 page)
30 June 1999Receiver's abstract of receipts and payments (3 pages)
30 June 1999Receiver's abstract of receipts and payments (3 pages)
4 July 1997Registered office changed on 04/07/97 from: buttermere works buttermere rd sheffield S8 0PD (1 page)
4 July 1997Registered office changed on 04/07/97 from: buttermere works buttermere rd sheffield S8 0PD (1 page)
3 July 1997Administrative Receiver's report (24 pages)
3 July 1997Administrative Receiver's report (24 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
2 May 1997Appointment of receiver/manager (1 page)
2 May 1997Appointment of receiver/manager (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Particulars of mortgage/charge (5 pages)
6 February 1997Particulars of mortgage/charge (5 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Return made up to 17/05/96; full list of members (9 pages)
7 June 1996Return made up to 17/05/96; full list of members (9 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Full accounts made up to 31 May 1995 (19 pages)
2 April 1996Full accounts made up to 31 May 1995 (19 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996New director appointed (2 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
13 June 1995Return made up to 17/05/95; no change of members (4 pages)
13 June 1995Return made up to 17/05/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)