Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary Name | Christine Jane Alison Dalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(94 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(98 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr Andrew Leonard Wallis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 1991) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Church Street South Collingham Newark Nottinghamshire NG23 7LH |
Director Name | Mr William George Menzies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(77 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 November 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairwinds House 33 Blinkbonny Gardens Edinburgh EH4 3HD Scotland |
Director Name | Michael John Edmund Houghton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | 18 Waverly Place Illawong New South Wales 2234 Foreign |
Secretary Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(79 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 November 1999) |
Role | Personnel Dir |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 1991(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 1991(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | John Andrew Coomer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(81 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1999) |
Role | Group Managing Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(85 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(85 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Group Finance Director |
Correspondence Address | 87 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 14 August 2016 (overdue) |
---|
15 May 1986 | Delivered on: 16 May 1986 Satisfied on: 21 May 1991 Persons entitled: Investors in Industry PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
7 August 1984 | Delivered on: 3 August 1984 Satisfied on: 26 September 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 November 2018 | Order of court - dissolution void (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Return of final meeting of voluntary winding up (3 pages) |
15 December 2011 | Resolutions
|
30 August 2011 | Resolutions
|
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Director's details changed for Christopher David Seymour on 31 July 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
7 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
31 August 2010 | Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for James Thomas Hart on 31 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 68-73 queen street edinburgh midlothian EH2 4NH (1 page) |
5 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
13 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
23 March 2007 | Director's particulars changed (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
13 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2003 | Auditor's resignation (1 page) |
17 March 2003 | Accounts for a dormant company made up to 30 September 2002 (11 pages) |
10 March 2003 | Memorandum and Articles of Association (37 pages) |
10 March 2003 | Resolutions
|
5 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
8 March 2001 | Director's particulars changed (1 page) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
7 January 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 December 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
10 September 1999 | Auditor's resignation (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: balbardie steelworks bathgate west lothian EH48 2RB (1 page) |
2 September 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
26 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
19 April 1999 | Director resigned (1 page) |
11 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
19 August 1998 | Return made up to 31/07/98; no change of members
|
29 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
13 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
17 August 1995 | Return made up to 31/07/95; no change of members
|
9 January 1995 | Accounts made up to 30 June 1994 (9 pages) |
10 January 1993 | Accounts made up to 30 June 1992 (9 pages) |
20 August 1991 | Company name changed north british steel group (holdi ngs) PLC\certificate issued on 21/08/91 (2 pages) |
16 April 1990 | Full accounts made up to 30 June 1989 (8 pages) |
26 January 1990 | Full accounts made up to 31 December 1988 (11 pages) |
5 June 1988 | Accounts made up to 3 October 1987 (23 pages) |
25 February 1987 | Accounts made up to 27 September 1986 (20 pages) |
7 October 1986 | Accounts made up to 28 September 1985 (20 pages) |
25 May 1912 | Incorporation (35 pages) |