Dow 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 August 2003(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 April 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Uniformity Steel Works Dow Road Newhall Sheffield South Yorkshire S9 2UD |
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 April 2011) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Dow Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Charles Stuart Macmillan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 29 Halliwell Crescent Sheffield S5 8LX |
Secretary Name | Jennifer Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Halliwell Crescent Sheffield S5 8LX |
Director Name | Mr Wilfred Peter Marrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 4 Sandygate Park Sheffield South Yorkshire S10 5TZ |
Secretary Name | Mr Martin William Tyzack Greenshields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Redmires Road Sheffield South Yorkshire S10 4LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Uniformity Steel Works Dow 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 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Application to strike the company off the register (3 pages) |
8 December 2010 | Application to strike the company off the register (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) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
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) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
3 March 2010 | Director's details changed for Monica Pirovano 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 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 | 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 | 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) |
23 July 2009 | Accounts made up to 31 December 2008 (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
9 April 2008 | Return made up to 17/03/08; full list of members
|
9 April 2008 | Return made up to 17/03/08; full list of members
|
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (3 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
15 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/03/04; full list of members (7 pages) |
27 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
25 September 2003 | Accounts made up to 31 October 2002 (4 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
26 July 2001 | Accounts made up to 31 October 2000 (1 page) |
24 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
24 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: faith works club mill road sheffield S6 2FH (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: faith works club mill road sheffield S6 2FH (1 page) |
28 October 1998 | Ad 24/03/98--------- £ si 6998@1=6998 £ ic 3002/10000 (2 pages) |
28 October 1998 | Ad 24/03/98--------- £ si 6998@1=6998 £ ic 3002/10000 (2 pages) |
23 September 1998 | Ad 25/03/98--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
23 September 1998 | Ad 25/03/98--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | £ nc 1000/50000 19/03/98 (1 page) |
7 April 1998 | £ nc 1000/50000 19/03/98 (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Incorporation (15 pages) |
17 March 1998 | Incorporation (15 pages) |