Company NameSouth Yorkshire Machine Co. Limited
Company StatusDissolved
Company Number02902590
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameSally Rutherford
NationalityBritish
StatusClosed
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Ford Farm
Cruwys Marchard
Tiverton
Devon
EX16 8NA
Director NameJohn Brennan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address10 Pilden Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2HP
Director NameMr Ian Robert Palmer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleTechnical Director
Correspondence Address2 Woodbridge Close
Eastmoor
Wakefield
West Yorkshire
WF1 4LN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Current Liabilities£8,520

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003Dissolution deferment (1 page)
30 September 2003Completion of winding up (1 page)
8 August 2002Order of court to wind up (3 pages)
5 August 2002Court order notice of winding up (2 pages)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 1999 (7 pages)
10 April 2000Return made up to 20/02/00; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 June 1998Return made up to 20/02/98; full list of members (6 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
25 September 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 September 1997Accounts for a small company made up to 30 September 1995 (6 pages)
7 May 1997Return made up to 20/02/97; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 30 September 1994 (4 pages)
31 March 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
25 February 1994Incorporation (16 pages)