Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (closed 14 August 2012) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Mr Wilfred Peter Marrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sandygate Park Sheffield South Yorkshire S10 5TZ |
Secretary Name | Mr Martin William Tyzack Greenshields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Redmires Road Sheffield South Yorkshire S10 4LB |
Director Name | Mr Robert Hallford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 40 Chapelfield Way Thorpe Hesley Rotherham South Yorkshire S61 2TL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
13 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Ford on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Robert Hallford on 3 March 2010 (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Accounts made up to 31 December 2008 (15 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 March 2008 | Accounts made up to 31 December 2007 (14 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members
|
11 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 April 2007 | Accounts made up to 31 December 2006 (15 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 December 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
5 December 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
5 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: old cathedral vicarage, st james row, sheffield south yorkshire S1 1XA (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: old cathedral vicarage, st james row, sheffield south yorkshire S1 1XA (1 page) |
15 December 2003 | Ad 20/08/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
15 December 2003 | Ad 20/08/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (16 pages) |