Company NameI.E.S. (Sheffield) Limited
DirectorMichael Mackevych
Company StatusDissolved
Company Number03539585
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Mackevych
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Secretary NameMr Nigel Robert Hale
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£38,329
Current Liabilities£157,971

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2003Dissolved (1 page)
29 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
3 August 2002Registered office changed on 03/08/02 from: 368 cemetery road sheffield south yorkshire S11 8FT (1 page)
1 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002Statement of affairs (6 pages)
1 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2002Particulars of mortgage/charge (4 pages)
24 April 2002Return made up to 02/04/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 May 2001Return made up to 02/04/01; full list of members (6 pages)
8 March 2001Particulars of mortgage/charge (4 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/99
(6 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Ad 02/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: omega court 368 cemetery road sheffield S11 8FT (1 page)
29 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
2 April 1998Incorporation (14 pages)