Company NameSheffield Forgemasters Share Trustees Limited
Company StatusDissolved
Company Number02325291
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 4 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Director NameMr John Philip Lovell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Secretary NameMr John Philip Lovell
NationalityBritish
StatusClosed
Appointed31 March 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressChardonnay
1a Lindrick Road Woodsetts
Worksop
Nottinghamshire
S81 8RD
Director NameChristopher John Clayton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2004)
RolePensions Manager
Correspondence Address4 Manvers Close
Anston
Sheffield
South Yorkshire
S25 4FH
Director NameMr Kenneth Ronald Innocent
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 School Street
Drayton
Daventry
Northamptonshire
NN11 9ET
Director NameAlan David Jeffs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 17 July 1991)
RoleGroup Personnel Controller
Correspondence Address152 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LA
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Secretary NameMalcolm Arthur Brand
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressChardonnay
1a Lindrick Road Woodsetts
Worksop
Nottinghamshire
S81 8RD
Director NameMr Philip Sidney Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Secretary NameMr Philip Sidney Barrett
NationalityBritish
StatusResigned
Appointed07 April 1998(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Secretary NameChristopher John Clayton
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address4 Manvers Close
Anston
Sheffield
South Yorkshire
S25 4FH
Director NamePeter Carless
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Glade
Sheffield
South Yorkshire
S11 9JQ

Location

Registered AddressNo 1 Gate
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 September 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: po box 1332 talos house hawke street sheffield south yorkshire S9 2WZ (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 December 2003Director resigned (1 page)
29 July 2003Return made up to 19/06/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
27 November 2002New director appointed (2 pages)
12 November 2002Director resigned (2 pages)
28 October 2002Aud res stat (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
20 May 2002Auditor's resignation (2 pages)
25 April 2002Full accounts made up to 30 June 2001 (8 pages)
3 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
20 June 2000Return made up to 19/06/00; full list of members (7 pages)
5 April 2000Full accounts made up to 30 June 1999 (8 pages)
26 November 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
9 July 1999Return made up to 19/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 November 1998Full accounts made up to 31 March 1998 (5 pages)
8 July 1998Return made up to 19/06/98; full list of members (6 pages)
24 June 1998Secretary resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: the old rectory, school hill, whiston, rotherham, S60 4JB. (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
13 July 1997Full accounts made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 19/06/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (7 pages)
10 July 1996Return made up to 19/06/96; full list of members (6 pages)
12 July 1995Full accounts made up to 31 March 1995 (6 pages)
5 July 1995Return made up to 19/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)