Sheffield
S4 7QQ
Secretary Name | Mr Petra Papinniemi-Ainger |
---|---|
Status | Closed |
Appointed | 06 May 2016(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mr James Frank Hancock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(8 years after company formation) |
Appointment Duration | 3 weeks, 1 day (closed 23 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2019) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Website | firthrixson.com |
---|---|
Email address | [email protected] |
Registered Address | 26a Atlas Way Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1000 at £1 | Firth Rixson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2019 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page) |
3 July 2019 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Statement of capital on 19 March 2019
|
19 March 2019 | Resolutions
|
19 March 2019 | Statement by Directors (1 page) |
19 March 2019 | Solvency Statement dated 12/03/19 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 June 2016 | Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 May 2016 | Appointment of Mr Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 January 2013 | Registered office address changed from Po Box Po Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Po Box Po Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD United Kingdom on 16 January 2013 (1 page) |
3 July 2012 | Director's details changed for Christopher David Seymour on 21 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Peter Simon Bland on 21 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Peter Simon Bland on 21 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Christopher David Seymour on 21 June 2012 (2 pages) |
10 August 2011 | Registered office address changed from Firth House Po Box 44 Meadowhall Road Sheffield South Yorkshire S9 1JD United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Firth House Po Box 44 Meadowhall Road Sheffield South Yorkshire S9 1JD United Kingdom on 10 August 2011 (1 page) |
13 July 2011 | Company name changed meadowhall (rds) LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed meadowhall (rds) LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Change of name notice (2 pages) |
28 June 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
28 June 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
21 June 2011 | Incorporation (50 pages) |
21 June 2011 | Incorporation (50 pages) |