Company NameLocum Fine Tool Steels Limited
Company StatusDissolved
Company Number01896689
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameMr Andrew Eyre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director NameMr Douglas Maxwell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Director NameAndrew David Bumford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Owlthorpe Drive
Mosborough Moor
Sheffield
S20 5JU
Secretary NameAdrian Robert Jones
NationalityBritish
StatusClosed
Appointed01 May 2008(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 October 2009)
RoleFinancial Director
Correspondence Address84 Sutton Road
Mansfield
Nottinghamshire
NG18 5EU
Director NameMr George David Moorhouse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 July 2006)
RoleSalesman
Correspondence AddressEasby Mill
Low Easby
Great Ayton
North Yorkshire
TS9 6JQ
Secretary NameLionel Trevor Moorhouse
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFoundation Barn
Newcastle Street, Tuxford
Newark
Nottinghamshire
NG22 0LT
Director NameLionel Trevor Moorhouse
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2001)
RoleSalesman
Correspondence AddressFoundation Barn
Newcastle Street, Tuxford
Newark
Nottinghamshire
NG22 0LT
Secretary NameHeather Moorhouse
NationalityBritish
StatusResigned
Appointed18 September 2001(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2006)
RoleCredit Control
Correspondence AddressEasby Mill House
Easby, Great Ayton
Middlesbrough
Cleveland
TS9 6JQ
Secretary NameMr Andrew Eyre
NationalityBritish
StatusResigned
Appointed28 July 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingswood Close
Firbeck
Worksop
Nottinghamshire
S81 8LJ
Director NameSimon Edward Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2009)
RoleCommercial Director
Correspondence Address20 Beaumont Green
Groby
Leicester
Leicestershire
LE6 0EP

Location

Registered AddressOpportunity House Butterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Financials

Year2014
Net Worth£60,418
Current Liabilities£4,904

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 March 2009Appointment terminated director simon taylor (1 page)
4 March 2009Appointment terminated director andrew england (1 page)
17 July 2008Return made up to 31/12/07; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from opportunity house butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 31/12/06; full list of members (4 pages)
14 May 2008Appointment terminate, secretary andrew eyre logged form (1 page)
13 May 2008Secretary appointed adrian robert jones (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
11 December 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 92 burton road sheffield south yorkshire S3 8DA (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007New director appointed (2 pages)
18 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company arrangement 31/07/07
(3 pages)
15 August 2007Declaration of assistance for shares acquisition (9 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
13 February 2007Registered office changed on 13/02/07 from: little london road sheffield S8 0UH (1 page)
27 November 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
15 August 2006Resolutions
  • RES13 ‐ Transfer sect 320 28/07/06
(1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Memorandum and Articles of Association (10 pages)
15 August 2006Declaration of assistance for shares acquisition (9 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Particulars of mortgage/charge (11 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 July 2000New director appointed (2 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 April 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
12 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
3 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
18 March 1985Incorporation (15 pages)