Company NameSheffield Stainless Profiles Limited
Company StatusDissolved
Company Number02986385
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 5 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAnthony Ollerenshaw
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1994(same day as company formation)
RoleEngineering Consultant
Correspondence AddressThe Croft Church Lane
Dore
Sheffield
S17 3GS
Director NameMr Philip Graham Spencer
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1994(same day as company formation)
RoleStainless Steel Consultant
Correspondence Address15 Radway
Grange Road
Sheffield
S17 4PH
Secretary NameAnthony Ollerenshaw
NationalityBritish
StatusClosed
Appointed03 November 1994(same day as company formation)
RoleEngineering Consultant
Correspondence AddressThe Croft Church Lane
Dore
Sheffield
S17 3GS
Director NameTony Pettinger
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 12 January 1999)
RoleSales & Marketing Director
Correspondence Address32 Shortacres
Kineton
Warwick
Warwickshire
CV35 0LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Norfolk Park Road
Knowle House
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
4 December 1997Receiver's abstract of receipts and payments (3 pages)
30 January 1997Administrative Receiver's report (10 pages)
12 November 1996Registered office changed on 12/11/96 from: crown works rotherham road beighton sheffield south yorkshire S19 6AG (1 page)
31 October 1996Appointment of receiver/manager (1 page)
18 December 1995Registered office changed on 18/12/95 from: the croft church lane dore sheffield S17 3GS (1 page)
18 December 1995Return made up to 03/11/95; full list of members (6 pages)
19 April 1995Ad 05/04/95--------- £ si 65499@1=65499 £ ic 2/65501 (2 pages)
14 April 1995Particulars of mortgage/charge (6 pages)