Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 April 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(17 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 09 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ingrid Blumberg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Chalklands Bourne End Buckinghamshire SL8 5TL |
Secretary Name | Ingrid Anne Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Grosvenor Court Grosvenor Road Chiswick London W4 4EF |
Secretary Name | Judith Heather Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 2 Riverbank Piccotts End Hemel Hempstead Hertfordshire HP1 3SG |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Mr Colin Charles Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 327 New Road Ferndown Dorset BH22 8EJ |
Director Name | Douglas Melvyn Pipe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 1 Sudbourne Road Orwell Green Felixstowe Suffolk IP11 2YS |
Secretary Name | Duncan Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 3 Yewtree Rise Wickham Market Suffolk IP13 0UA |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.specialisedfixings.co.uk |
---|---|
Telephone | 01473 467700 |
Telephone region | Ipswich |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the company off the register (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Omnico Plastics Limited as a person with significant control on 29 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Notification of Omnico Plastics Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Omnico Plastics Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Omnico Plastics Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
21 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
21 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (3 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
7 October 2005 | Return made up to 29/09/05; full list of members
|
7 October 2005 | Return made up to 29/09/05; full list of members
|
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Registered office changed on 10/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
15 December 2003 | Return made up to 26/10/03; no change of members (4 pages) |
15 December 2003 | Return made up to 26/10/03; no change of members (4 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
24 June 2003 | Company name changed specialised fixings LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed specialised fixings LIMITED\certificate issued on 24/06/03 (2 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 October 2002 | Return made up to 26/10/02; full list of members (2 pages) |
29 October 2002 | Return made up to 26/10/02; full list of members (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD (1 page) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
22 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Return made up to 26/10/00; full list of members (5 pages) |
7 December 2000 | Return made up to 26/10/00; full list of members (5 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 November 1999 | Return made up to 26/10/99; no change of members (6 pages) |
22 November 1999 | Return made up to 26/10/99; no change of members (6 pages) |
16 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
16 February 1999 | Return made up to 07/02/99; no change of members (6 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
26 November 1998 | Resolutions
|
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 07/02/98; full list of members (8 pages) |
25 February 1998 | Return made up to 07/02/98; full list of members (8 pages) |
2 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
11 March 1997 | Company name changed omnico plastics LIMITED\certificate issued on 11/03/97 (2 pages) |
11 March 1997 | Company name changed omnico plastics LIMITED\certificate issued on 11/03/97 (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Incorporation (19 pages) |
7 February 1997 | Incorporation (19 pages) |