Company NameSinderby Stainless Limited
Company StatusDissolved
Company Number03546237
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNorman Redmond
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months (closed 15 July 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCalms House
The Orchard
Tholthorpe
York
YO61 1SX
Director NameLinda Hall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2003)
RoleAccountant
Correspondence Address27 Railway Terrace
Sowerby
Thirsk
YO7 1QT
Secretary NameLinda Hall
NationalityBritish
StatusResigned
Appointed18 March 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address2 Chapel Mews
Thirsk
YO7 1LJ
Secretary NameBetty Redmond
NationalityBritish
StatusResigned
Appointed20 May 2003(5 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClams Houuse The Orchard
Tholthorpe
York
North Yorkshire
YO61 1SX
Director NameBetty Redmond
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClams Houuse The Orchard
Tholthorpe
York
North Yorkshire
YO61 1SX
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitesinderbystainless.co.uk
Email address[email protected]
Telephone01845 577550
Telephone regionThirsk

Location

Registered AddressAshfield House
Illingworth Street
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,426
Cash£19,598
Current Liabilities£64,215

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

4 August 1998Delivered on: 10 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 April 2020Registered office address changed from Unit J Alanbrooke Industrial Park, Station Road Topcliffe Thirsk North Yorkshire YO7 3SE to Ashfield House Illingworth Street Ossett WF5 8AL on 29 April 2020 (2 pages)
22 April 2020Appointment of a voluntary liquidator (3 pages)
22 April 2020Statement of affairs (8 pages)
22 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-07
(1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
13 June 2017Termination of appointment of Betty Redmond as a director on 16 December 2015 (1 page)
13 June 2017Termination of appointment of Betty Redmond as a director on 16 December 2015 (1 page)
13 June 2017Termination of appointment of Betty Redmond as a secretary on 16 December 2015 (1 page)
13 June 2017Termination of appointment of Betty Redmond as a secretary on 16 December 2015 (1 page)
13 June 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Director's details changed for Betty Redmond on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Norman Redmond on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Betty Redmond on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Norman Redmond on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Betty Redmond on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Norman Redmond on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Return made up to 15/04/09; full list of members (4 pages)
3 June 2009Return made up to 15/04/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 May 2008Return made up to 15/04/08; full list of members (4 pages)
23 May 2008Return made up to 15/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 June 2007Return made up to 15/04/07; full list of members (3 pages)
6 June 2007Return made up to 15/04/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 June 2006Return made up to 15/04/06; full list of members (3 pages)
5 June 2006Return made up to 15/04/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 15/04/05; full list of members (3 pages)
3 May 2005Return made up to 15/04/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 April 2004Return made up to 15/04/04; full list of members (7 pages)
19 April 2004Return made up to 15/04/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
27 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
10 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
15 June 2001Return made up to 15/04/01; full list of members (6 pages)
15 June 2001Return made up to 15/04/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
5 June 2000Return made up to 15/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2000Return made up to 15/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1999Ad 09/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1999Ad 09/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
29 March 1999Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
24 March 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
24 March 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
15 April 1998Incorporation (14 pages)
15 April 1998Incorporation (14 pages)