Company NameS.A.H. Realisations Limited
DirectorsFrank Didsbury and Maria Didsbury
Company StatusDissolved
Company Number01998615
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)
Previous NameSheffield Auto Hire Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameFrank Didsbury
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressFieldside Cottage
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Director NameMaria Didsbury
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressFieldside Cottage
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Secretary NameJune Blakemore
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address38 Turner Lane
Whiston
Rotherham
South Yorkshire
S60 4HY

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£4,223,992
Gross Profit£3,040,695
Net Worth£1,781,422
Cash£14,663
Current Liabilities£3,134,486

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Receiver's abstract of receipts and payments (3 pages)
21 June 2002Receiver's abstract of receipts and payments (3 pages)
14 June 2002Receiver ceasing to act (1 page)
5 March 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Receiver's abstract of receipts and payments (3 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Resignation of a liquidator (1 page)
10 April 2000Receiver's abstract of receipts and payments (5 pages)
28 March 2000Receiver ceasing to act (1 page)
28 March 2000Appointment of receiver/manager (1 page)
2 March 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Receiver's abstract of receipts and payments (3 pages)
15 March 1999Registered office changed on 15/03/99 from: 1 east parade sheffield south yorkshire S1 2ET (1 page)
12 March 1999Appointment of a voluntary liquidator (1 page)
12 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1998Receiver's abstract of receipts and payments (3 pages)
18 June 1997Statement of Affairs in administrative receivership following report to creditors (48 pages)
25 April 1997Administrative Receiver's report (22 pages)
26 February 1997Company name changed sheffield auto hire LIMITED\certificate issued on 27/02/97 (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 641 attercliffe road sheffield S9 3RE (1 page)
14 February 1997Appointment of receiver/manager (1 page)
8 February 1996Full group accounts made up to 31 March 1995 (34 pages)
2 February 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)