Newhall
Sheffield
S9 2UD
Director Name | Signora Monica Pirovano |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield S9 2UD |
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield S9 2UD |
Director Name | Mr Darren Goddard |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornfield House Ferryboat Lane Old Denaby Doncaster South Yorkshire DN12 4LA |
Director Name | Mr Timothy Hale |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kent House Close Ridgeway Sheffield Ne Derbyshire S12 3XS |
Secretary Name | Mr Timothy Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kent House Close Ridgeway Sheffield Ne Derbyshire S12 3XS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Uniformity Steel Works Don Road Newhall Sheffield S9 2UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
2 at £1 | Cogne Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
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 6 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (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 5 (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 7 (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 6 (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 5 (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 6 (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 7 (3 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
28 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
15 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
5 July 2010 | Registered office address changed from 6 Chambers Lane Sheffield S4 8DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 6 Chambers Lane Sheffield S4 8DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 6 Chambers Lane Sheffield S4 8DA on 5 July 2010 (1 page) |
15 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 March 2010 | Director's details changed for Peter Ford on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Robert Hallford on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Signora Monica Pirovano on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Robert Hallford on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Mr Robert Hallford on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Signora Monica Pirovano on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Ford on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Signora Monica Pirovano on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Peter Ford on 5 March 2010 (2 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (7 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (7 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Resolutions
|
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
31 October 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | Resolutions
|
26 October 2007 | Particulars of mortgage/charge (6 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 August 2006 | Return made up to 25/07/06; full list of members
|
8 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members
|
16 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
29 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 December 2000 | Particulars of mortgage/charge (10 pages) |
23 December 2000 | Particulars of mortgage/charge (10 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
18 May 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: hawke street sheffield south yorkshire S9 2SU (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: hawke street sheffield south yorkshire S9 2SU (1 page) |
3 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Company name changed sbp fabrications LIMITED\certificate issued on 15/12/98 (2 pages) |
14 December 1998 | Company name changed sbp fabrications LIMITED\certificate issued on 15/12/98 (2 pages) |
14 August 1998 | Ad 25/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 1998 | Return made up to 25/07/98; full list of members
|
14 August 1998 | Ad 25/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
25 July 1997 | Incorporation (10 pages) |