Sheffield
South Yorkshire
S6 5LF
Director Name | Mr Robert Edward Haigh |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chartered Engineer |
Correspondence Address | Guilthwaite Hall Farm Whiston Rotherham South Yorkshire S60 4NE |
Secretary Name | Mr Rodney Crookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 57 Marchwood Road Sheffield South Yorkshire S6 5LF |
Director Name | Bernhard Carl Rumbold |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1993) |
Role | Manager |
Correspondence Address | 708 Shrewsbury Clarkston Michigan Usa Foreign |
Director Name | Mr Peter Townsley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 February 2006) |
Role | Production Director |
Correspondence Address | 5 Shoreham Road Rotherham South Yorkshire S60 3EF |
Director Name | Michael William Hoy McKay |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Orton On The Hill Atherstone Warwickshire CV9 3NE |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,311,089 |
Net Worth | £526,263 |
Cash | £556 |
Current Liabilities | £1,460,473 |
Latest Accounts | 30 March 2007 (17 years ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 13 July 2017 (overdue) |
---|
10 October 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
28 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
28 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
29 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
29 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
9 October 2008 | Auditor's resignation (1 page) |
9 September 2008 | Statement of affairs with form 4.19 (6 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Appointment of a voluntary liquidator (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from platts lane oughtibridge sheffield S35 0HP (1 page) |
30 May 2008 | Company name changed intermet refractory products LIMITED\certificate issued on 03/06/08 (2 pages) |
28 December 2007 | Accounts for a medium company made up to 30 March 2007 (21 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
2 July 2007 | Director resigned (1 page) |
20 January 2007 | Accounts for a medium company made up to 24 March 2006 (20 pages) |
19 September 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
8 September 2005 | Accounts for a medium company made up to 25 March 2005 (20 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
22 July 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members
|
22 April 2003 | Accounts for a medium company made up to 31 March 2002 (40 pages) |
5 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
2 July 2002 | Auditor's resignation (1 page) |
7 January 2002 | £ ic 125361/116667 14/12/01 £ sr 8694@1=8694 (1 page) |
13 December 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
12 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
15 December 2000 | Accounts for a medium company made up to 31 March 2000 (26 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
16 December 1999 | Accounts for a medium company made up to 26 March 1999 (20 pages) |
12 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
16 December 1998 | Accounts for a medium company made up to 27 March 1998 (20 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
15 December 1997 | Accounts for a medium company made up to 28 March 1997 (20 pages) |
23 June 1997 | Return made up to 29/06/97; no change of members (4 pages) |
13 December 1996 | Accounts for a medium company made up to 29 March 1996 (21 pages) |
10 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
22 December 1995 | Accounts for a medium company made up to 24 March 1995 (21 pages) |
17 October 1995 | Resolutions
|
17 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
8 September 1987 | Memorandum and Articles of Association (22 pages) |
8 April 1987 | Allotment of shares (2 pages) |