Company NameSouth Yorkshire Gates & Railings Limited
Company StatusDissolved
Company Number04838260
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date17 November 2016 (7 years, 5 months ago)
Previous NameSec - Dec Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Roy Swift
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMrs Janine Kay Swift
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 17 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameMr Michael John Ellin
NationalityBritish
StatusClosed
Appointed08 January 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 17 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameShaun Barnes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleFabricator
Correspondence Address598 Stannington Road
Sheffield
South Yorkshire
S6 6AE
Secretary NameMr Gary Widdowson
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Meersbrook Road
Sheffield
South Yorkshire
S8 9HW
Director NameGary Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 07 October 2008)
RoleCompany Director
Correspondence Address36 Meredith Road
Hillsborough
Sheffield
South Yorkshire
S6 4QU
Director NameMr Mark Emery
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesouthyorkshiregatesltd.co.uk
Email address[email protected]
Telephone0800 5335824
Telephone regionFreephone

Location

Registered AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth-£13,663
Cash£3,672
Current Liabilities£93,333

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
17 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
30 March 2016Liquidators statement of receipts and payments to 16 February 2016 (13 pages)
30 March 2016Liquidators' statement of receipts and payments to 16 February 2016 (13 pages)
30 March 2016Liquidators' statement of receipts and payments to 16 February 2016 (13 pages)
6 March 2015Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 6 March 2015 (2 pages)
4 March 2015Statement of affairs with form 4.19 (7 pages)
4 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
(1 page)
4 March 2015Statement of affairs with form 4.19 (7 pages)
4 March 2015Appointment of a voluntary liquidator (2 pages)
4 March 2015Appointment of a voluntary liquidator (2 pages)
25 February 2015Termination of appointment of Mark Emery as a director on 2 December 2014 (2 pages)
25 February 2015Termination of appointment of Mark Emery as a director on 2 December 2014 (2 pages)
25 February 2015Termination of appointment of Mark Emery as a director on 2 December 2014 (2 pages)
3 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 June 2013Appointment of Mr Mark Emery as a director (2 pages)
21 June 2013Appointment of Mr Mark Emery as a director (2 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mrs Janine Kay Swift on 26 May 2010 (2 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Mr Michael John Ellin on 26 May 2010 (1 page)
1 July 2010Secretary's details changed for Mr Michael John Ellin on 26 May 2010 (1 page)
1 July 2010Director's details changed for Mrs Janine Kay Swift on 26 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Roy Swift on 26 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Roy Swift on 26 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 June 2009Return made up to 27/05/09; full list of members (4 pages)
15 June 2009Return made up to 27/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 October 2008Appointment terminated director gary ward (1 page)
7 October 2008Appointment terminated director gary ward (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
28 May 2008Appointment terminated secretary gary widdowson (1 page)
28 May 2008Appointment terminated secretary gary widdowson (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 18/07/07; full list of members (3 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 18/07/07; full list of members (3 pages)
20 August 2007Director's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 August 2006Return made up to 18/07/06; full list of members (3 pages)
3 August 2006Return made up to 18/07/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 September 2005Return made up to 18/07/05; full list of members (3 pages)
20 September 2005Return made up to 18/07/05; full list of members (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
5 October 2004Company name changed sec - dec LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed sec - dec LIMITED\certificate issued on 05/10/04 (2 pages)
6 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (17 pages)
18 July 2003Incorporation (17 pages)