Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director Name | Mr Stephen Darren Hall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Peter Ford |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
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 |
100 at £1 | Novametal Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,387,725 |
Cash | £54,310 |
Current Liabilities | £316,836 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 February 2009 | Delivered on: 21 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Uniformity steel works sheffield t/n SYK381334 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
19 August 2005 | Delivered on: 24 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | Satisfaction of charge 1 in full (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2016 | Satisfaction of charge 2 in full (2 pages) |
29 September 2016 | Satisfaction of charge 2 in full (2 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 June 2015 | Termination of appointment of Robert Hallford as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Robert Hallford as a secretary on 26 June 2015 (1 page) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 December 2012 | Termination of appointment of Peter Ford as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Darren Hall as a director (2 pages) |
21 December 2012 | Termination of appointment of Peter Ford as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Darren Hall as a director (2 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 February 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 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 | Director's details changed for Roberto Marzorati on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Roberto Marzorati 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 Roberto Marzorati 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 | 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) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
18 July 2008 | Return made up to 04/07/08; full list of members (7 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
13 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: houghton road north anston trading estate north anston sheffield south yorkshire S25 4JN (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: houghton road north anston trading estate north anston sheffield south yorkshire S25 4JN (1 page) |
20 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
14 March 2006 | Company name changed cogne property LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed cogne property LIMITED\certificate issued on 14/03/06 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
15 September 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
15 September 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Memorandum and Articles of Association (16 pages) |
28 July 2005 | Memorandum and Articles of Association (16 pages) |
20 July 2005 | Company name changed shoo 165 LIMITED\certificate issued on 20/07/05 (3 pages) |
20 July 2005 | Company name changed shoo 165 LIMITED\certificate issued on 20/07/05 (3 pages) |
4 July 2005 | Incorporation (21 pages) |
4 July 2005 | Incorporation (21 pages) |