Company NameRiver Don Stampings Limited
Company StatusDissolved
Company Number07677288
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 9 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)
Previous NameMeadowhall (RDS) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed06 May 2016(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Secretary NameMr Petra Papinniemi-Ainger
StatusClosed
Appointed06 May 2016(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Director NameMr James Frank Hancock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(8 years after company formation)
Appointment Duration3 weeks, 1 day (closed 23 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2019)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ

Contact

Websitefirthrixson.com
Email address[email protected]

Location

Registered Address26a Atlas Way
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1000 at £1Firth Rixson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2019Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page)
3 July 2019Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages)
14 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Application to strike the company off the register (3 pages)
19 March 2019Statement of capital on 19 March 2019
  • GBP 1
(5 pages)
19 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2019Statement by Directors (1 page)
19 March 2019Solvency Statement dated 12/03/19 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 June 2016Registered 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 2016Registered 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 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
12 May 2016Appointment of Mr Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages)
12 May 2016Appointment of Mr Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
28 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 January 2013Registered 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 2013Registered 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 2012Director's details changed for Christopher David Seymour on 21 June 2012 (2 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Peter Simon Bland on 21 June 2012 (2 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Peter Simon Bland on 21 June 2012 (2 pages)
3 July 2012Director's details changed for Christopher David Seymour on 21 June 2012 (2 pages)
10 August 2011Registered 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 2011Registered 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 2011Company name changed meadowhall (rds) LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
13 July 2011Company name changed meadowhall (rds) LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(2 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Change of name notice (2 pages)
28 June 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
28 June 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
21 June 2011Incorporation (50 pages)
21 June 2011Incorporation (50 pages)