Company NameSpecial Manufacturing Limited
Company StatusDissolved
Company Number04565390
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill House
Bar Road Curbar
Hope Valley
Derbyshire
S32 3YB
Director NameDavid Cundy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Eastfield Crescent
Laughton
Sheffield
S25 1YT
Secretary NameAlan Christopher Beardshaw
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Sandygate Park
Sheffield
S10 5TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBacon Lane Works
Bacon Lane
Sheffield
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£21,870
Cash£11,812
Current Liabilities£280,672

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 November 2003Return made up to 17/10/03; full list of members (7 pages)
12 November 2002Nc inc already adjusted 31/10/02 (1 page)
12 November 2002Ad 01/11/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
17 October 2002Incorporation (16 pages)