Company NameEnpar (Sheffield) Limited
Company StatusDissolved
Company Number01575999
CategoryPrivate Limited Company
Incorporation Date23 July 1981(42 years, 9 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(18 years, 3 months after company formation)
Appointment Duration7 years (closed 21 November 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
StatusClosed
Appointed12 November 1999(18 years, 3 months after company formation)
Appointment Duration7 years (closed 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed12 November 1999(18 years, 3 months after company formation)
Appointment Duration7 years (closed 21 November 2006)
RoleCompany Director
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameMr James Philip Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (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
Appointed20 November 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Christopher Paul Stockton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleFinancial Director
Correspondence Address12 Rocklands Drive
Sutton Coldfield
West Midlands
B75 6SP
Director NameBenjamin Alan Excell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressGreen Briars Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 1991(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleFinance 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
Appointed20 November 1991(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameNicholas Stanley Bailey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(10 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressClaydon Hay Farm
Banbury
Oxfordshire
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed20 November 1991(10 years, 4 months after company formation)
Appointment Duration1 year (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(11 years, 1 month 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(11 years, 4 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(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleGroup Managing Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(16 years 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(16 years, 8 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(16 years, 8 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

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

Financials

Year2014
Net Worth-£26,205
Current Liabilities£26,205

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 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 (1 page)
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 (1 page)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 December 1999Director resigned (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: aurora house, P.O. box 644, meadow hall road, sheffield. S9 1JD (1 page)
31 August 1999Return made up to 31/07/99; full list of members (5 pages)
21 April 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
20 August 1998Return made up to 31/07/98; no change of members (6 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 (1 page)
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 (7 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
14 August 1996Return made up to 31/07/96; full list of members (9 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 June 1992Memorandum and Articles of Association (6 pages)
23 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1981Incorporation (15 pages)