19 Don Road
Newhall
Sheffield
S9 2UD
Director Name | Monica Pirovano |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 November 2004(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Uniformity Steel Works 19 Don Road Newhall Sheffield S9 2UD |
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works 19 Don Road Newhall Sheffield S9 2UD |
Director Name | Michael John Wells |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 November 2004) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Calver Sheffield Derbyshire S32 3XA |
Secretary Name | Michael John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 November 2004) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Calver Sheffield Derbyshire S32 3XA |
Secretary Name | Mr Martin William Tyzack Greenshields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Redmires Road Sheffield South Yorkshire S10 4LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Uniformity Steel Works 19 Don Road Newhall Sheffield S9 2UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
50 at £1 | Cogne (Uk) LTD 50.00% Ordinary A |
---|---|
50 at £1 | Cogne (Uk) LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 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) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
17 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
3 November 2009 | Director's details changed for Peter Ford on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Monica Pirovano on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Robert Hallford on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Peter Ford on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Peter Ford on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Mr Robert Hallford on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Monica Pirovano on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Monica Pirovano on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Robert Hallford on 3 November 2009 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (3 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
23 November 2007 | Return made up to 03/11/07; full list of members (7 pages) |
23 November 2007 | Return made up to 03/11/07; full list of members (7 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Return made up to 03/11/05; full list of members
|
30 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | Particulars of mortgage/charge (7 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
3 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
24 November 2004 | Return made up to 03/11/04; full list of members
|
24 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: newhall road works newhall road sheffield S9 2QL (1 page) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: newhall road works newhall road sheffield S9 2QL (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
25 June 2004 | Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2004 | Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | Memorandum and Articles of Association (21 pages) |
19 December 2003 | Memorandum and Articles of Association (21 pages) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Resolutions
|
6 December 2003 | Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ (1 page) |
5 December 2003 | Company name changed speed 9785 LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed speed 9785 LIMITED\certificate issued on 05/12/03 (2 pages) |
3 November 2003 | Incorporation (18 pages) |