Company NameSheffield Shotblasting & Coatings Limited
DirectorsFrank Handley and Hazel Handley
Company StatusDissolved
Company Number02820055
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Frank Handley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1993(2 weeks, 5 days after company formation)
Appointment Duration30 years, 10 months
RoleManagement Consultant
Correspondence Address33 Kew Crescent
Gleadless
Sheffield
South Yorkshire
S12 3LP
Secretary NameHazel Handley
NationalityBritish
StatusCurrent
Appointed12 January 1994(7 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address33 Kew Crescent
Sheffield
Yorkshire
S12 3LP
Director NameHazel Handley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address33 Kew Crescent
Sheffield
Yorkshire
S12 3LP
Director NameStephen Martin Rudge
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(2 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 1994)
RoleManaging Director
Correspondence AddressFoxglove Cottage Portland Street
Whitwell
Worksop
Nottinghamshire
S80 4NL
Secretary NameStephen Martin Rudge
NationalityBritish
StatusResigned
Appointed08 June 1993(2 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 11 January 1994)
RoleManaging Director
Correspondence AddressFoxglove Cottage Portland Street
Whitwell
Worksop
Nottinghamshire
S80 4NL
Director NameKeith Handley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1996)
RoleStructural Engineer
Correspondence Address17 Tortmayns
Todwick
Sheffield
South Yorkshire
S31 0JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 September 1999Dissolved (1 page)
30 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
12 March 1998Appointment of a voluntary liquidator (2 pages)
12 March 1998Statement of affairs (11 pages)
12 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1998Registered office changed on 23/02/98 from: 210/216 newhall road sheffield S9 2QL (1 page)
13 November 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 June 1997Director resigned (1 page)
23 June 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 February 1997Accounts for a small company made up to 30 November 1995 (7 pages)
19 December 1996Registered office changed on 19/12/96 from: newhall works newhall road sheffield yorkshire S9 2QL (1 page)
16 June 1996Registered office changed on 16/06/96 from: newhall works newhall road sheffield S9 2QL (1 page)
7 June 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995New director appointed (2 pages)
5 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
19 July 1995Return made up to 20/05/95; no change of members (4 pages)