Basegreen
Sheffield
South Yorkshire
S12 3FR
Director Name | Mr Jo-Geirr Malum Gjersvik |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 30 June 2013(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 2018) |
Role | Director Sales Europe |
Country of Residence | Norway |
Correspondence Address | Unit 17 Jessops Riverside 800 Brightside Sheffield South Yorkshire S9 2RX |
Director Name | Mr Mark David Sims |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2016(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 January 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 17 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
Director Name | Dr David Ainsworth Hukin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Croft Road Thame Oxfordshire OX9 3JF |
Director Name | Mr Vegard Olderheim |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Elkem Bremanger Svelgen N-6930 Foreign |
Director Name | Dr Peter Joseph Finnegan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simola 14 Whitehills Green Goring On Thames Reading Berkshire RG8 0EB |
Director Name | Mr Carl Edward Boardwine |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 1995) |
Role | Chairman |
Correspondence Address | Route 2 Box 477 Aliquippa Pa 15001 United States |
Director Name | Mr Alf Bjorseth |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Staverbakken 14 N-1300 Sandvika Norway |
Secretary Name | Dr Peter Joseph Finnegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simola 14 Whitehills Green Goring On Thames Reading Berkshire RG8 0EB |
Director Name | Robin Greaves |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 June 1995) |
Role | Company Accountant |
Correspondence Address | 69 Northfield Road Thatcham Newbury Berkshire RG18 3EU |
Director Name | John Minion |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 August 1995) |
Role | Accountant |
Correspondence Address | 4 Bell Close Helmdon Brackley Northamptonshire NN13 5UH |
Secretary Name | Marisa Helen Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1999) |
Role | Secretary |
Correspondence Address | Hollin House Farm Holdsworth Hollinhouse Lane Loxley Sheffield S6 6RG |
Director Name | Mr Ronald Douglas Green |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 34 Church Road Stanfree Chesterfield Derbyshire S44 6AQ |
Director Name | Hakon Wibstad |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 June 1995(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1995) |
Role | Financial Controller |
Country of Residence | Norway |
Correspondence Address | Grevegarden 19 1369 Stabekk Norway |
Director Name | Are Nakkim |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 December 1995(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 1997) |
Role | Financial Controller |
Correspondence Address | Lindern 6t 12 Oslo 0455 |
Director Name | Kjell Sundsli |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 September 1996(14 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 April 1997) |
Role | Managing Director |
Correspondence Address | Fortunaveien 21 Sandeford 3234 Norway |
Director Name | Knut Anders Nygaard |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2006) |
Role | Group Tax Controller |
Correspondence Address | Lonneveien 8b 2020 Skedsmokorset Norway |
Secretary Name | Zoe Samantha Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 14 Endcliffe Vale Road Sheffield South Yorkshire S10 3EQ |
Director Name | Mr Karl Heinz Prange |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Grakamveien 14a Oslo 0779 Foreign |
Director Name | Mr David Wilkinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 October 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 13 Valley View Summerhayes Cam Dursley Gloucestershire GL11 5RB Wales |
Website | elkem.com |
---|---|
Telephone | 024 73561277 |
Telephone region | Coventry |
Registered Address | Unit 17 Jessops Riverside 800 Brightside Sheffield South Yorkshire S9 2RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
800k at £1 | Elkem LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 1983 | Delivered on: 5 May 1983 Satisfied on: 20 April 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 March 1983 | Delivered on: 10 March 1983 Satisfied on: 20 April 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 limborough road wantage oxon. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
29 September 2017 | Solvency Statement dated 08/09/17 (1 page) |
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Solvency Statement dated 08/09/17 (1 page) |
29 September 2017 | Statement by Directors (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 October 2016 | Termination of appointment of David Wilkinson as a director on 19 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Mark David Sims as a director on 19 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of David Wilkinson as a director on 19 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Mark David Sims as a director on 19 October 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Appointment of Mr Jo-Geirr Malum Gjersvik as a director (2 pages) |
3 July 2013 | Appointment of Mr Jo-Geirr Malum Gjersvik as a director (2 pages) |
3 July 2013 | Termination of appointment of Karl Prange as a director (1 page) |
3 July 2013 | Termination of appointment of Karl Prange as a director (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Secretary's change of particulars / colin darrington / 23/08/2008 (1 page) |
3 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
3 September 2008 | Secretary's change of particulars / colin darrington / 23/08/2008 (1 page) |
3 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
5 October 2006 | Accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Accounts made up to 31 December 2005 (10 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
27 September 2005 | Accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
23 September 2004 | Accounts made up to 31 December 2003 (12 pages) |
23 September 2004 | Accounts made up to 31 December 2003 (12 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
15 October 2003 | Notice of resolution removing auditor (1 page) |
15 October 2003 | Notice of resolution removing auditor (1 page) |
13 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
13 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members
|
19 August 2003 | Return made up to 08/08/03; full list of members
|
6 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
26 July 2002 | Accounts made up to 31 December 2001 (12 pages) |
26 July 2002 | Accounts made up to 31 December 2001 (12 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
9 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
9 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members
|
14 August 2001 | Return made up to 08/08/01; full list of members
|
21 February 2001 | Return made up to 08/08/00; full list of members; amend (7 pages) |
21 February 2001 | Return made up to 08/08/00; full list of members; amend (7 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
2 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
2 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 301 glossop road sheffield S10 2HL (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 301 glossop road sheffield S10 2HL (1 page) |
16 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 August 1999 | Accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Accounts made up to 31 December 1998 (10 pages) |
24 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
3 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
3 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
3 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
3 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
10 September 1997 | Accounts made up to 31 December 1996 (10 pages) |
10 September 1997 | Accounts made up to 31 December 1996 (10 pages) |
31 July 1997 | Return made up to 08/08/97; no change of members (4 pages) |
31 July 1997 | Return made up to 08/08/97; no change of members (4 pages) |
27 April 1997 | Director's particulars changed (1 page) |
27 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
11 September 1996 | Accounts made up to 31 December 1995 (12 pages) |
11 September 1996 | Accounts made up to 31 December 1995 (12 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 08/08/96; change of members (6 pages) |
6 August 1996 | Return made up to 08/08/96; change of members (6 pages) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (16 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (16 pages) |
10 August 1995 | Return made up to 08/08/95; full list of members
|
10 August 1995 | Return made up to 08/08/95; full list of members
|
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: elkem house 4A corporation street high wycombe buckinghamshire HP13 6TQ (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: elkem house 4A corporation street high wycombe buckinghamshire HP13 6TQ (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
17 February 1982 | Incorporation (17 pages) |
17 February 1982 | Incorporation (17 pages) |