Company NameRecorditem Limited
Company StatusDissolved
Company Number02799977
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Alan Pinder
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverdale Gardens
Sheffield
South Yorkshire
S11 9JR
Director NameJohn Michael Pinder
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Secretary NameCatherine Joan Pinder
NationalityBritish
StatusClosed
Appointed24 March 1993(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address5 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSheaf Plate Works
Arundel Street
Sheffield
S1 1DJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£454
Current Liabilities£53,915

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Application for striking-off (1 page)
29 August 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 March 2000Return made up to 16/03/00; no change of members (6 pages)
24 March 1999Return made up to 16/03/99; no change of members (5 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 March 1998Return made up to 16/03/98; full list of members (7 pages)
18 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (11 pages)
8 March 1996Return made up to 16/03/96; no change of members (5 pages)
17 March 1995Return made up to 16/03/95; full list of members (8 pages)