Company NameRiver Don Castings Limited
Company StatusDissolved
Company Number01922871
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 9 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary NameMr John Philip Lovell
NationalityBritish
StatusClosed
Appointed07 August 2002(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 27 June 2006)
RoleSecretary Chartered Accountant
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameRoger Clive Richardson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address7 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameObe Geoffrey John Marston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Farlow Croft
High Green
Sheffield
S35 4DY
Director NameMichael Greaves
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 1996)
RoleCompany Director
Correspondence Address6 Chancet Wood Road
Sheffield
S8 7TY
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameBryan Walter Cookson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address8 Kibroyd Drive
Darton
Barnsley
South Yorkshire
S75 5DF
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressChardonnay
1a Lindrick Road Woodsetts
Worksop
Nottinghamshire
S81 8RD
Secretary NameMr Raymond Hadley
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Farlow Croft
High Green
Sheffield
S35 4DY
Secretary NameMr Raymond Hadley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Farlow Croft
High Green
Sheffield
S35 4DY
Director NameJon Preston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1997)
RoleCompany Director
Correspondence Address12 Robin Hood Chase
Stannington
Sheffield
Yorkshire
S6 6FH
Director NameMr John Haydn Beresford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address47 Rockwood Drive
Skipton
North Yorkshire
BD23 1UW
Director NameMr Keith Barrie Lomax
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1998)
RoleManaging Director
Correspondence Address139 Abbeydale Road South
Sheffield
South Yorkshire
S7 2QT
Director NameMr Philip Sidney Barrett
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Secretary NameMr Philip Sidney Barrett
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Farlow Croft
High Green
Sheffield
S35 4DY
Director NameKeith Barrie Lomax
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(16 years, 5 months after company formation)
Appointment Duration6 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bushey Wood Grove
Sheffield
South Yorkshire
S17 3JZ
Director NamePeter Carless
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Glade
Sheffield
South Yorkshire
S11 9JQ

Location

Registered AddressBrightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 September 2004Return made up to 10/09/04; full list of members (6 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 December 2003Director resigned (1 page)
28 September 2003Return made up to 10/09/03; full list of members (8 pages)
23 September 2003Secretary resigned;director resigned (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
13 November 2002Registered office changed on 13/11/02 from: brightside lane sheffield S9 2RX (1 page)
28 October 2002Aud res stat (1 page)
26 October 2002New secretary appointed (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New director appointed (1 page)
4 October 2002Return made up to 10/09/02; full list of members (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
20 May 2002Auditor's resignation (2 pages)
5 May 2002Accounts made up to 30 June 2001 (9 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New director appointed (2 pages)
26 October 2001Return made up to 10/09/01; full list of members (6 pages)
29 May 2001Accounts made up to 30 June 2000 (11 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
2 October 2000Return made up to 10/09/00; full list of members (6 pages)
18 April 2000Accounts made up to 30 June 1999 (18 pages)
3 December 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
1 October 1999Return made up to 10/09/99; no change of members (6 pages)
15 October 1998Return made up to 10/09/98; full list of members (8 pages)
6 October 1998Director resigned (1 page)
6 October 1998Secretary resigned;director resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Accounts made up to 31 March 1998 (22 pages)
6 October 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
21 October 1997Director resigned (1 page)
6 October 1997Accounts made up to 31 March 1997 (24 pages)
6 October 1997Return made up to 10/09/97; full list of members (11 pages)
17 December 1996Accounts made up to 31 March 1996 (21 pages)
9 October 1996Return made up to 10/09/96; full list of members (10 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
12 June 1996Director resigned (1 page)
22 April 1996Declaration of assistance for shares acquisition (8 pages)
18 September 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1995Accounts made up to 31 March 1995 (25 pages)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 March 1987Accounts made up to 30 June 1986 (20 pages)
29 December 1986Return made up to 12/12/86; full list of members (6 pages)
24 January 1986New secretary appointed (2 pages)
14 June 1985Incorporation (16 pages)