Company NameGHC (Sheffield) Limited
Company StatusDissolved
Company Number04815797
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Ford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Secretary NameMr Robert Hallford
NationalityBritish
StatusClosed
Appointed19 August 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameMr Wilfred Peter Marrison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandygate Park
Sheffield
South Yorkshire
S10 5TZ
Secretary NameMr Martin William Tyzack Greenshields
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Director NameMr Robert Hallford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 December 2005)
RoleCompany Director
Correspondence Address40 Chapelfield Way
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 75,000
(3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 75,000
(3 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
13 July 2010Accounts made up to 31 December 2009 (15 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Ford on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Accounts made up to 31 December 2008 (15 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 July 2008Return made up to 30/06/08; full list of members (6 pages)
18 July 2008Return made up to 30/06/08; full list of members (6 pages)
25 March 2008Full accounts made up to 31 December 2007 (14 pages)
25 March 2008Accounts made up to 31 December 2007 (14 pages)
11 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2007Return made up to 30/06/07; full list of members (6 pages)
13 April 2007Full accounts made up to 31 December 2006 (15 pages)
13 April 2007Accounts made up to 31 December 2006 (15 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
20 July 2006Return made up to 30/06/06; full list of members (7 pages)
17 May 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Accounts made up to 31 December 2005 (16 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 October 2005Declaration of assistance for shares acquisition (7 pages)
5 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2005Declaration of assistance for shares acquisition (7 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (2 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (5 pages)
24 August 2005Particulars of mortgage/charge (5 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
9 August 2005Return made up to 30/06/05; full list of members (7 pages)
9 August 2005Return made up to 30/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 September 2004Return made up to 30/06/04; full list of members (7 pages)
9 September 2004Return made up to 30/06/04; full list of members (7 pages)
20 May 2004Registered office changed on 20/05/04 from: old cathedral vicarage, st james row, sheffield south yorkshire S1 1XA (1 page)
20 May 2004Registered office changed on 20/05/04 from: old cathedral vicarage, st james row, sheffield south yorkshire S1 1XA (1 page)
15 December 2003Ad 20/08/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
15 December 2003Ad 20/08/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Registered office changed on 10/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Registered office changed on 10/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 July 2003Secretary resigned (1 page)
30 June 2003Incorporation (16 pages)