Company NameFriends Of Sheffield Steelers Limited
Company StatusDissolved
Company Number03716314
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David William Cox
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address167 Shirebrook Road
Sheffield
S8 9RF
Director NameJohn Vincent Harrison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2006)
RoleIndependent Financial Adviser
Correspondence Address20 Whinfell Court
Whirlow
Sheffield
S11 9QA
Director NameMr James Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Durvale Court
Sheffield
South Yorkshire
S17 3PT
Director NameAudine Anthea Warburton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2006)
RolePolice Officer
Correspondence Address21 Bent Lathes Avenue
Rotherham
South Yorkshire
S60 4BL
Director NameBrian Whitfield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2006)
RoleDatabase Administrator
Correspondence Address6 Quantock Close
Thorne
Doncaster
South Yorkshire
DN8 5YT
Director NameStephen John Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 Main Road
Holmesfield
Sheffield
S18 5WT
Director NameMr Brian John Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Worcester Road
Sheffield
South Yorkshire
S10 4JJ
Secretary NameMrs Pamela Yates
NationalityBritish
StatusClosed
Appointed18 April 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address14 Worcester Road
Sheffield
South Yorkshire
S10 4JJ
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBelmayne House 99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,289
Current Liabilities£4,289

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (3 pages)
20 April 2005Return made up to 19/02/05; no change of members (9 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 19/02/04; no change of members (9 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2002Return made up to 19/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 19/02/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 March 2000Ad 15/04/99-31/07/99 £ si 398@250 (19 pages)
3 March 2000Return made up to 19/02/00; full list of members (15 pages)
28 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
19 February 1999Incorporation (21 pages)