Meadowhall Road Sheffield
South Yorkshire
S9 1JD
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 December 2011) |
Role | Company Director |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Herbert Cornelius Graves |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1997) |
Role | Chairman And Chief Executive |
Correspondence Address | 24 Meadow Woods Lane Woods Lane Reedsville Pennsylvania 17084 United States |
Director Name | James Albert Spendiff |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1997) |
Role | President-Financial Officer |
Correspondence Address | 10 Fox Fire Road Lewistown Pennsylvania 17044 United States |
Director Name | John Cecil Zimmerman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 1993) |
Role | Vice President - General Manager |
Correspondence Address | 116 Ferguson Valley Road Lewistown Pennsylvania 17044 United States |
Secretary Name | Leo Andrew Keevican Jr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 7 Tourelle Lane Pittsburgh Pennsylvania 15215 United States |
Director Name | Paul Ellsworth Emmerling |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2003) |
Role | Managing Director |
Correspondence Address | 301 Dover Circle State College Pa 16801 Pennsylvania United States Of America Foreign |
Secretary Name | David Raymond Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 9 Malpass Gardens Codsall Wolverhampton West Midlands WV8 1DD |
Director Name | Mr Trevor Jones Davies |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 October 2003) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Church Lane Moreton Newport TF10 9DS |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr Ian Michael Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hallowes Lane Dronfield Derbyshire S18 1UA |
Secretary Name | Christine Jane Alison Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | 55 Winchester Crescent Sheffield South Yorkshire S10 4ED |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Secretary Name | James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2011) |
Role | Company Director |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Registered Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2011 | Final Gazette dissolved following liquidation (1 page) |
9 December 2011 | Final Gazette dissolved following liquidation (1 page) |
9 September 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
9 September 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Declaration of solvency (3 pages) |
13 May 2011 | Declaration of solvency (3 pages) |
13 May 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Resolutions
|
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
10 January 2011 | Secretary's details changed for James Thomas Hart on 10 January 2011 (1 page) |
10 January 2011 | Secretary's details changed for James Thomas Hart on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-01-10
|
20 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 January 2010 | Director's details changed for James Thomas Hart on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Simon Bland on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Simon Bland on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James Thomas Hart on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Appointment of James Thomas Hart as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Christine Dalton as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Christine Dalton as a secretary (2 pages) |
22 December 2009 | Appointment of James Thomas Hart as a secretary (3 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
17 June 2008 | Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
19 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: ickles ring works po box 22 sheffield road rotherham south yorkshire S60 1AD (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: ickles ring works po box 22 sheffield road rotherham south yorkshire S60 1AD (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
15 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
14 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
1 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
1 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: wobaston road fordhouses wolverhampton WV10 6QD (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: wobaston road fordhouses wolverhampton WV10 6QD (1 page) |
19 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 November 2003 | Auditor's resignation (1 page) |
7 November 2003 | Auditor's resignation (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | New director appointed (4 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (4 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (4 pages) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (4 pages) |
22 May 2003 | Full accounts made up to 31 December 2001 (18 pages) |
22 May 2003 | Full accounts made up to 31 December 2001 (18 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members
|
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
19 March 2002 | Return made up to 10/01/02; full list of members
|
12 March 2002 | Full accounts made up to 31 December 2000 (16 pages) |
12 March 2002 | Full accounts made up to 31 December 2000 (16 pages) |
6 April 2001 | Return made up to 10/01/01; full list of members (6 pages) |
6 April 2001 | Return made up to 10/01/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
27 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 April 1999 | Return made up to 10/01/99; no change of members (4 pages) |
7 April 1999 | Return made up to 10/01/99; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 May 1998 | Company name changed freedom forge, LIMITED\certificate issued on 27/05/98 (2 pages) |
27 May 1998 | Company name changed freedom forge, LIMITED\certificate issued on 27/05/98 (2 pages) |
12 March 1998 | Return made up to 10/01/98; full list of members (6 pages) |
12 March 1998 | Return made up to 10/01/98; full list of members (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: one silk street london EC2Y 8HQ (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: one silk street london EC2Y 8HQ (1 page) |
28 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
26 October 1997 | Resolutions
|
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
7 February 1997 | Return made up to 10/01/97; full list of members (5 pages) |
7 February 1997 | Return made up to 10/01/97; full list of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
30 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
9 February 1995 | Return made up to 10/01/95; full list of members (6 pages) |
9 February 1995 | Return made up to 10/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 March 1994 | Director resigned (2 pages) |
25 March 1994 | Return made up to 10/01/94; full list of members (6 pages) |
25 March 1994 | Director resigned (2 pages) |
25 March 1994 | Return made up to 10/01/94; full list of members (6 pages) |
24 January 1994 | Particulars of mortgage/charge (8 pages) |
24 January 1994 | Particulars of mortgage/charge (8 pages) |
25 January 1993 | Return made up to 10/01/93; full list of members (7 pages) |
25 January 1993 | Return made up to 10/01/93; full list of members (7 pages) |
12 June 1992 | New director appointed (2 pages) |
12 June 1992 | Resolutions
|
12 June 1992 | New director appointed (2 pages) |
12 June 1992 | Resolutions
|
29 May 1992 | Company name changed hackremco (no.744) LIMITED\certificate issued on 01/06/92 (2 pages) |
29 May 1992 | Company name changed hackremco (no.744) LIMITED\certificate issued on 01/06/92 (2 pages) |