Company NameMeadowhall (RDS) Limited
DirectorsPeter Simon Bland and Christopher David Seymour
Company StatusLiquidation
Company Number01882704
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 3 months ago)
Previous NamesB & N (No.128) Limited and River Don Stampings Limited

Business Activity

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

Directors

Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusCurrent
Appointed12 November 1999(14 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(21 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(26 years after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameMr Kevin Whittimore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1995)
RoleSales Director
Correspondence Address4 Wood Mount
Rothwell
Leeds
West Yorkshire
LS26 0UW
Director NameMr Peter Richard Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1995)
RoleWorks Director
Correspondence Address12 Boundary Green
Rawmarsh
Rotherham
South Yorkshire
S62 6JF
Director NameMr Richard Mountford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleManaging Director
Correspondence AddressQuaker House 19 Quaker Close
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6LQ
Director NameMr Desmond John Kavanagh
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address708 Chatsworth Road
Chesterfield
Derbyshire
S40 3PB
Director NameMr Keith William Goddard
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleFinance Director
Correspondence Address1 Eyre Gardens
High Green
Sheffield
South Yorkshire
S35 4NU
Director NameMr David Glossop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleTechnical Director
Correspondence Address28 Low Green
Newton Aycliffe
County Durham
DL5 4TR
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence Address4 High Street
South Anston
Sheffield
South Yorkshire
S31 7AY
Secretary NameMr Keith William Goddard
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence Address1 Eyre Gardens
High Green
Sheffield
South Yorkshire
S35 4NU
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameMichael Hindle
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address28 Cotswold Avenue
Chapeltown
Sheffield
S30 4ED
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameIan Michael Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1995)
RoleFinance Director
Correspondence Address355 Springvale Road
Crookes
Sheffield
South Yorkshire
S10 1LL
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1997)
RoleAccountant
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(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleGroup Md
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 6 months 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(13 years, 1 month 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(13 years, 1 month 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
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 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
StatusResigned
Appointed12 November 1999(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

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

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due14 August 2016 (overdue)

Filing History

25 April 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
2 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2012Final Gazette dissolved following liquidation (1 page)
2 January 2012Return of final meeting in a members' voluntary winding up (5 pages)
10 October 2011Declaration of solvency (3 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100,000
(3 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Company name changed river don stampings LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
27 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 August 2010Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (1 page)
27 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
4 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 (2 pages)
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 (2 pages)
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 (2 pages)
18 February 2003Memorandum and Articles of Association (10 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
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 (2 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 December 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: aurora house po box 644 meadowhall 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 (2 pages)
20 August 1998Return made up to 31/07/98; no change of members (6 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
2 April 1998Full accounts made up to 30 June 1997 (3 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
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 (2 pages)
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)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
24 April 1995Accounts for a dormant company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
17 March 1986Statement of affairs (13 pages)