About

Registered Number: 00441372
Date of Incorporation: 28/08/1947 (76 years and 7 months ago)
Company Status: Active
Date of Dissolution: 01/12/2015 (8 years and 3 months ago)
Registered Address: Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, LS1 4JP

 

Sheffield Forgemasters Rolls Ltd was founded on 28 August 1947 and are based in 33 Wellington Street Leeds, it's status in the Companies House registry is set to "Active". There are 7 directors listed for Sheffield Forgemasters Rolls Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Alan 01 July 1998 - 1
BRAND, Malcolm Arthur N/A 07 April 1998 1
DONALDSON, Thomas 01 August 1996 30 September 1997 1
HEWITT, Paul Herbert 27 April 1994 31 July 1994 1
MILNE, William Robertson 28 February 1994 31 August 1998 1
PERKS, Michael Charles N/A 31 July 1996 1
WRAGG, David N/A 08 April 1994 1

Filing History

Document Type Date
AC92 - N/A 07 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
DISS16(SOAS) - N/A 03 September 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
DISS16(SOAS) - N/A 23 September 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
2.19 - Notice of discharge of Administration Order 15 April 2010
2.15 - Administrator's Abstract of receipts and payments 12 April 2010
2.15 - Administrator's Abstract of receipts and payments 17 September 2009
2.15 - Administrator's Abstract of receipts and payments 30 March 2009
2.15 - Administrator's Abstract of receipts and payments 23 September 2008
2.15 - Administrator's Abstract of receipts and payments 04 April 2008
2.15 - Administrator's Abstract of receipts and payments 05 October 2007
2.15 - Administrator's Abstract of receipts and payments 19 April 2007
2.15 - Administrator's Abstract of receipts and payments 23 November 2006
2.15 - Administrator's Abstract of receipts and payments 05 April 2006
2.15 - Administrator's Abstract of receipts and payments 09 November 2005
MISC - Miscellaneous document 11 August 2005
2.15 - Administrator's Abstract of receipts and payments 14 April 2005
2.15 - Administrator's Abstract of receipts and payments 24 November 2004
2.15 - Administrator's Abstract of receipts and payments 01 July 2004
287 - Change in situation or address of Registered Office 01 March 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
287 - Change in situation or address of Registered Office 20 September 2003
2.7 - Administration Order 16 September 2003
2.6 - Notice of Administration Order 16 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 29 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
MISC - Miscellaneous document 28 October 2002
363s - Annual Return 24 September 2002
AUD - Auditor's letter of resignation 20 May 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
363s - Annual Return 28 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 25 September 2001
AA - Annual Accounts 29 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 29 December 1999
225 - Change of Accounting Reference Date 30 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
CERTNM - Change of name certificate 30 June 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 22 September 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 17 October 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
395 - Particulars of a mortgage or charge 22 May 1996
395 - Particulars of a mortgage or charge 21 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 1996
288 - N/A 17 February 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 28 September 1995
288 - N/A 06 September 1995
288 - N/A 13 June 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 22 September 1994
288 - N/A 22 September 1994
395 - Particulars of a mortgage or charge 05 July 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
CERTNM - Change of name certificate 28 April 1994
CERTNM - Change of name certificate 31 March 1994
288 - N/A 29 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 17 September 1993
288 - N/A 03 June 1993
AA - Annual Accounts 12 January 1993
363b - Annual Return 31 October 1992
288 - N/A 30 October 1992
288 - N/A 24 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 16 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1991
AA - Annual Accounts 24 October 1990
288 - N/A 03 October 1990
288 - N/A 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 02 February 1990
288 - N/A 02 February 1990
363 - Annual Return 02 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1989
288 - N/A 23 May 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 1989
288 - N/A 05 April 1989
288 - N/A 21 March 1989
RESOLUTIONS - N/A 24 February 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 November 1988
RESOLUTIONS - N/A 11 November 1988
395 - Particulars of a mortgage or charge 10 November 1988
395 - Particulars of a mortgage or charge 04 November 1988
395 - Particulars of a mortgage or charge 04 November 1988
395 - Particulars of a mortgage or charge 04 November 1988
395 - Particulars of a mortgage or charge 04 November 1988
395 - Particulars of a mortgage or charge 04 November 1988
288 - N/A 22 July 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1988
288 - N/A 15 June 1987
363 - Annual Return 12 June 1987
395 - Particulars of a mortgage or charge 27 March 1987
AA - Annual Accounts 25 March 1987
GAZ(U) - N/A 14 October 1986
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 03 July 1982
AA - Annual Accounts 04 May 1982
NEWINC - New incorporation documents 28 August 1947

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented in scotland for registration on the 4 october 2001 and 17 September 2001 Outstanding

N/A

Deed of debenture 17 September 2001 Outstanding

N/A

1ST party commercial legal charge 10 May 1996 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 15TH may 1996 10 May 1996 Fully Satisfied

N/A

Letter of offset 23 June 1994 Fully Satisfied

N/A

Debenture 09 November 1988 Fully Satisfied

N/A

Debenture 31 October 1988 Fully Satisfied

N/A

Guarantee and debenture 31 October 1988 Fully Satisfied

N/A

Shares mortgage 31 October 1988 Fully Satisfied

N/A

Shares mortgage 31 October 1988 Fully Satisfied

N/A

Mortgage debenture 31 October 1988 Fully Satisfied

N/A

Debenture 25 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.