Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director Name | Monica Pirovano |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Mrs Karen Whale |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Steel Stockholder |
Country of Residence | England |
Correspondence Address | Hoppits New House Farm Onslow Green Dunmow Essex CM6 3PP |
Director Name | Stephen Whale |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Steel Stockholder |
Country of Residence | England |
Correspondence Address | Hoppits New House Farm Onslow Green Great Dunmow Essex CM6 3PP |
Secretary Name | Stephen Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoppits New House Farm Onslow Green Great Dunmow Essex CM6 3PP |
Director Name | Mr Andrew Julian Barnes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2006) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Deerleep Way Braintree Essex CM7 9FH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
22 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
16 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Monica Pirovano on 25 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Monica Pirovano on 25 May 2010 (2 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Monica Pirovano on 3 March 2010 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (4 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
17 June 2008 | Return made up to 26/05/08; full list of members (7 pages) |
17 June 2008 | Return made up to 26/05/08; full list of members (7 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 26/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 26/05/07; full list of members
|
23 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: houghton road north anston sheffield S25 4JN (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: houghton road north anston sheffield S25 4JN (1 page) |
17 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 2 coopers park springwood industrial estate braintree essex CM7 2TN (1 page) |
22 June 2006 | Return made up to 26/05/06; full list of members
|
22 June 2006 | Registered office changed on 22/06/06 from: unit 2 coopers park springwood industrial estate braintree essex CM7 2TN (1 page) |
22 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
22 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Declaration of assistance for shares acquisition (10 pages) |
22 April 2006 | Particulars of mortgage/charge (6 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (6 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 July 2005 | Return made up to 26/05/05; full list of members (3 pages) |
26 July 2005 | Return made up to 26/05/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 May 2004 | Return made up to 26/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 26/05/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 May 2003 | Return made up to 26/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 26/05/03; full list of members
|
18 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Ad 22/01/03--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
30 January 2003 | £ nc 10000/11000 22/01/03 (1 page) |
30 January 2003 | £ nc 10000/11000 22/01/03 (1 page) |
30 January 2003 | Ad 22/01/03--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
30 January 2003 | Resolutions
|
10 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 26/05/02; full list of members
|
12 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
12 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
17 September 2001 | Return made up to 26/05/01; full list of members (6 pages) |
17 September 2001 | Return made up to 26/05/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
8 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
8 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
27 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
20 July 1997 | Return made up to 26/05/97; full list of members (6 pages) |
20 July 1997 | Return made up to 26/05/97; full list of members (6 pages) |
3 July 1997 | Ad 30/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 July 1997 | Ad 30/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
24 January 1996 | Accounting reference date notified as 31/08 (1 page) |
24 January 1996 | Accounting reference date notified as 31/08 (1 page) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: international house 31 church rd hendon london NW4 4EB (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: international house 31 church rd hendon london NW4 4EB (1 page) |
2 November 1995 | New director appointed (2 pages) |
26 May 1995 | Incorporation (22 pages) |