Company NameSheffield Quality Forge Limited
Company StatusDissolved
Company Number07543169
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Quality Forge Bacon Lane
Sheffield
S9 3NH
Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Quality Forge Bacon Lane
Sheffield
S9 3NH
Director NameMr Bennett John Beardshaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Quality Forge Bacon Lane
Sheffield
S9 3NH
Secretary NameAlan Christopher Beardshaw
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSheffield Quality Forge Bacon Lane
Sheffield
S9 3NH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Dean John Matthews
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheffield Quality Forge Bacon Lane
Sheffield
S9 3NH
Director NameMr Mark Roy Corry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSheffield Quality Forge Bacon Lane
Sheffield
S9 3NH
Director NameMs Tracy Louise Coult
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSheffield Quality Forge Bacon Lane
Sheffield
S9 3NH

Contact

Websitesheffieldqualityforge.com
Telephone0114 2560914
Telephone regionSheffield

Location

Registered AddressSheffield Quality Forge
Bacon Lane
Sheffield
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£627,395
Cash£800,807
Current Liabilities£2,491,044

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

10 October 2012Delivered on: 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
9 December 2015Full accounts made up to 31 May 2015 (18 pages)
9 December 2015Full accounts made up to 31 May 2015 (18 pages)
9 June 2015Termination of appointment of Tracy Louise Coult as a director on 31 May 2015 (1 page)
9 June 2015Termination of appointment of Tracy Louise Coult as a director on 31 May 2015 (1 page)
9 June 2015Termination of appointment of Dean John Matthews as a director on 31 May 2015 (1 page)
9 June 2015Termination of appointment of Dean John Matthews as a director on 31 May 2015 (1 page)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
11 December 2014Full accounts made up to 31 May 2014 (18 pages)
11 December 2014Full accounts made up to 31 May 2014 (18 pages)
29 October 2014Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
26 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
26 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
18 January 2013Termination of appointment of Mark Corry as a director (1 page)
18 January 2013Termination of appointment of Mark Corry as a director (1 page)
4 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
11 September 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
1 June 2012Appointment of Ms Tracy Louise Coult as a director (2 pages)
1 June 2012Appointment of Ms Tracy Louise Coult as a director (2 pages)
1 June 2012Appointment of Mr Mark Roy Corry as a director (2 pages)
1 June 2012Appointment of Mr Mark Roy Corry as a director (2 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Mr Dean John Matthews as a director (2 pages)
14 March 2012Appointment of Mr Dean John Matthews as a director (2 pages)
22 March 2011Appointment of Mr Bennett John Beardshaw as a director (3 pages)
22 March 2011Appointment of Mr Alan Christopher Beardshaw as a director (3 pages)
22 March 2011Appointment of Mr Alan Christopher Beardshaw as a director (3 pages)
22 March 2011Appointment of Alan Kenneth Beardshaw as a director (3 pages)
22 March 2011Appointment of Alan Christopher Beardshaw as a secretary (3 pages)
22 March 2011Appointment of Mr Bennett John Beardshaw as a director (3 pages)
22 March 2011Appointment of Alan Christopher Beardshaw as a secretary (3 pages)
22 March 2011Appointment of Alan Kenneth Beardshaw as a director (3 pages)
1 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)