Highfield Off Sandygate
Wath On Dearne Rotheram
Yorks
S63 7HL
Director Name | Mr David Vincent Burns |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Woodthorpe Road Woodthorpe, Mastin Moor Chesterfield Derbyshire S43 3BZ |
Secretary Name | David Norman Nicoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | The Old Coach House Highfield Off Sandygate Wath On Dearne Rotheram Yorks S63 7HL |
Director Name | Mr Alan Hardisty |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1990(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 June 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a White Lane Chapeltown Sheffield S35 2YH |
Secretary Name | Mr Alan Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1990(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a White Lane Chapeltown Sheffield S35 2YH |
Registered Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £370,000 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 September 2023 | Restoration by order of the court (3 pages) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2006 | Application for striking-off (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
18 December 2003 | Return made up to 28/12/03; full list of members (7 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
26 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 May 2001 (18 pages) |
12 June 2001 | Company name changed nationwide stainless LIMITED\certificate issued on 12/06/01 (2 pages) |
28 January 2001 | Return made up to 28/12/00; full list of members (10 pages) |
4 January 2001 | Secretary resigned (1 page) |
3 October 2000 | Full accounts made up to 31 May 2000 (19 pages) |
6 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 2000 | Application for reregistration from PLC to private (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Re-registration of Memorandum and Articles (17 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
4 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
12 March 1999 | Auditor's resignation (1 page) |
2 February 1999 | Auditor's resignation (1 page) |
2 February 1999 | Resolutions
|
11 January 1999 | Full accounts made up to 31 May 1998 (19 pages) |
17 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
4 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 May 1997 (18 pages) |
17 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
20 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 May 1995 (18 pages) |