Sheffield
S9 3NH
Director Name | Mr Alan Kenneth Beardshaw |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Quality Forge Bacon Lane Sheffield S9 3NH |
Director Name | Mr Bennett John Beardshaw |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Quality Forge Bacon Lane Sheffield S9 3NH |
Secretary Name | Alan Christopher Beardshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Sheffield Quality Forge Bacon Lane Sheffield S9 3NH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Dean John Matthews |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheffield Quality Forge Bacon Lane Sheffield S9 3NH |
Director Name | Mr Mark Roy Corry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sheffield Quality Forge Bacon Lane Sheffield S9 3NH |
Director Name | Ms Tracy Louise Coult |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sheffield Quality Forge Bacon Lane Sheffield S9 3NH |
Website | sheffieldqualityforge.com |
---|---|
Telephone | 0114 2560914 |
Telephone region | Sheffield |
Registered Address | Sheffield Quality Forge Bacon Lane Sheffield S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £627,395 |
Cash | £800,807 |
Current Liabilities | £2,491,044 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 October 2012 | Delivered 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 |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
9 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
9 June 2015 | Termination of appointment of Tracy Louise Coult as a director on 31 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Tracy Louise Coult as a director on 31 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Dean John Matthews as a director on 31 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Dean John Matthews as a director on 31 May 2015 (1 page) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 December 2014 | Full accounts made up to 31 May 2014 (18 pages) |
11 December 2014 | Full accounts made up to 31 May 2014 (18 pages) |
29 October 2014 | Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Dean John Matthews on 1 January 2014 (2 pages) |
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
26 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Termination of appointment of Mark Corry as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Corry as a director (1 page) |
4 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
11 September 2012 | Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page) |
1 June 2012 | Appointment of Ms Tracy Louise Coult as a director (2 pages) |
1 June 2012 | Appointment of Ms Tracy Louise Coult as a director (2 pages) |
1 June 2012 | Appointment of Mr Mark Roy Corry as a director (2 pages) |
1 June 2012 | Appointment of Mr Mark Roy Corry as a director (2 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Mr Dean John Matthews as a director (2 pages) |
14 March 2012 | Appointment of Mr Dean John Matthews as a director (2 pages) |
22 March 2011 | Appointment of Mr Bennett John Beardshaw as a director (3 pages) |
22 March 2011 | Appointment of Mr Alan Christopher Beardshaw as a director (3 pages) |
22 March 2011 | Appointment of Mr Alan Christopher Beardshaw as a director (3 pages) |
22 March 2011 | Appointment of Alan Kenneth Beardshaw as a director (3 pages) |
22 March 2011 | Appointment of Alan Christopher Beardshaw as a secretary (3 pages) |
22 March 2011 | Appointment of Mr Bennett John Beardshaw as a director (3 pages) |
22 March 2011 | Appointment of Alan Christopher Beardshaw as a secretary (3 pages) |
22 March 2011 | Appointment of Alan Kenneth Beardshaw as a director (3 pages) |
1 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|