Company NameThe Sheffield Steel Bar Company Limited
Company StatusDissolved
Company Number02998370
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameJudgedirect Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Howard Earl
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kenwood Bank
Sheffield
South Yorkshire
S7 1NU
Secretary NameBrenda Celia Earl
NationalityBritish
StatusResigned
Appointed19 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address2 Kenwood Bank
Sheffield
South Yorkshire
S7 1NU
Director NameChristopher Stephen Fawdry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1999)
RoleSales Director
Correspondence Address60 Saffron Crescent
Tickhill
Doncaster
South Yorkshire
DN11 9RU
Director NameAlistair Moody
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressFallwood Parsons Lane
Dodsworth
Barnsley
S75 3RT
Secretary NameJohn James Byers
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1999)
RoleCompany Director
Correspondence Address22 Ashfurlong Drive
Dore
Sheffield
S17 3NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWheaters
The Old Grammar School
13 Moorgate Road
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 May 1999Director resigned (1 page)
19 January 1999Return made up to 06/12/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (6 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998Return made up to 06/12/97; no change of members (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
26 September 1997Return made up to 06/12/96; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (6 pages)
5 January 1996Return made up to 06/12/95; full list of members (6 pages)
3 April 1995Company name changed judgedirect LIMITED\certificate issued on 04/04/95 (4 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)