Company NameHillfoot Forge Limited
Company StatusDissolved
Company Number01658620
CategoryPrivate Limited Company
Incorporation Date16 August 1982(41 years, 8 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NamesSurface Heat Treatments Limited and Special Forged Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(14 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 05 December 2017)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressC/O Special Steel Co Limited
Bacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(14 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Special Steel Co Limited
Bacon Lane
Sheffield
South Yorkshire
S9 3NH
Secretary NameMr Alan Christopher Beardshaw
NationalityBritish
StatusClosed
Appointed28 February 1997(14 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 05 December 2017)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressC/O Special Steel Co Limited
Bacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameMr Ronald Brocklehurst
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1993)
RoleMetallurgist
Correspondence Address1 High Leigh
Hathersage
Sheffield
South Yorkshire
S30 1DA
Director NameMr John Lockwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RT
Director NameMr John Lockwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RT
Secretary NameMrs Sheila Ellen Brocklehurst
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 1996)
RoleCompany Director
Correspondence Address1 High Leigh
Hathersage
Sheffield
South Yorkshire
S30 1DA
Director NameMr Peter William Ragg Kirkby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Secretary NameMr Peter William Ragg Kirkby
NationalityBritish
StatusResigned
Appointed27 March 1996(13 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1997)
RoleCompany Director
Correspondence Address8 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL

Contact

Websiteakstorageandremovals.co.uk
Telephone0114 2720321
Telephone regionSheffield

Location

Registered AddressC/O Special Steel Co Limited
Bacon Lane
Sheffield
South Yorkshire
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1000 at £1G.h. White & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
15 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
9 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Alan Kenneth Beardshaw on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Alan Kenneth Beardshaw on 1 January 2015 (2 pages)
25 February 2015Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2015 (1 page)
25 February 2015Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2015 (1 page)
25 February 2015Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2015 (2 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2015 (1 page)
25 February 2015Director's details changed for Alan Kenneth Beardshaw on 1 January 2015 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 December 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
22 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 May 2009Return made up to 30/01/09; full list of members (3 pages)
5 May 2009Return made up to 30/01/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
9 September 2008Company name changed special forged products LIMITED\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed special forged products LIMITED\certificate issued on 10/09/08 (2 pages)
22 August 2008Company name changed surface heat treatments LIMITED\certificate issued on 27/08/08 (2 pages)
22 August 2008Company name changed surface heat treatments LIMITED\certificate issued on 27/08/08 (2 pages)
12 February 2008Return made up to 30/01/08; no change of members (7 pages)
12 February 2008Return made up to 30/01/08; no change of members (7 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
6 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
3 March 2007Return made up to 30/01/07; full list of members (7 pages)
3 March 2007Return made up to 30/01/07; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
27 November 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
3 February 2006Return made up to 30/01/06; full list of members (7 pages)
3 February 2006Return made up to 30/01/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
24 November 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
23 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
13 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
1 March 2003Return made up to 30/01/03; full list of members (7 pages)
1 March 2003Return made up to 30/01/03; full list of members (7 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
8 February 2002Return made up to 30/01/02; full list of members (6 pages)
8 February 2002Return made up to 30/01/02; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
13 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
15 February 2000Return made up to 30/01/00; full list of members (6 pages)
15 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 February 1999Return made up to 30/01/99; no change of members (4 pages)
17 February 1999Return made up to 30/01/99; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
19 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
19 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
13 February 1998Return made up to 30/01/98; no change of members (4 pages)
13 February 1998Return made up to 30/01/98; no change of members (4 pages)
25 April 1997Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page)
25 April 1997Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page)
25 April 1997Registered office changed on 25/04/97 from: bacon lane sheffield south yorkshire S9 3NH (1 page)
25 April 1997Registered office changed on 25/04/97 from: bacon lane sheffield south yorkshire S9 3NH (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: eon works earl street sheffield S1 3FR (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: eon works earl street sheffield S1 3FR (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
28 February 1997Return made up to 30/01/97; full list of members (6 pages)
28 February 1997Return made up to 30/01/97; full list of members (6 pages)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Secretary resigned (1 page)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 March 1996Return made up to 30/01/96; full list of members (6 pages)
8 March 1996Return made up to 30/01/96; full list of members (6 pages)