Founded in 1992, Sheffield Reclamation Ltd has its registered office in Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are 15 directors listed as Golding, Laura Amy, Goodwin, Neil, Goodwin, Neil Steven, Monaghan, Joanne, Bed, James Gibson, Bland, Andrew, Byers, Rebecca Ann, Byres, Rebecca Anne, Coggins, Philip Christopher, Doctor, Fisher, Andrew Charles, Goulding, Laura Amy, Hodkin, Stuart, Lecorney, John, Moffitt, Thomas William, Ware, Patricia Margaret for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDING, Laura Amy | 16 March 2015 | - | 1 |
BED, James Gibson | 01 April 2015 | 28 September 2017 | 1 |
BLAND, Andrew | 01 August 2017 | 28 September 2017 | 1 |
BYERS, Rebecca Ann | 25 March 2015 | 28 September 2017 | 1 |
BYRES, Rebecca Anne | 25 March 2015 | 28 September 2017 | 1 |
COGGINS, Philip Christopher, Doctor | 29 July 1998 | 16 November 2003 | 1 |
FISHER, Andrew Charles | 15 July 1997 | 31 August 2004 | 1 |
GOULDING, Laura Amy | 01 December 2014 | 28 September 2017 | 1 |
HODKIN, Stuart | 15 July 1998 | 23 March 2015 | 1 |
LECORNEY, John | 18 July 2001 | 01 January 2009 | 1 |
MOFFITT, Thomas William | 09 December 1992 | 15 July 1997 | 1 |
WARE, Patricia Margaret | 25 August 1998 | 21 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, Neil | 27 March 2015 | 31 July 2017 | 1 |
GOODWIN, Neil Steven | 25 March 2015 | 28 September 2017 | 1 |
MONAGHAN, Joanne | 01 December 2004 | 08 July 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2019 | |
LIQ14 - N/A | 19 June 2019 | |
LIQ03 - N/A | 13 December 2018 | |
AD01 - Change of registered office address | 15 November 2017 | |
AD01 - Change of registered office address | 07 November 2017 | |
RESOLUTIONS - N/A | 02 November 2017 | |
LIQ02 - N/A | 02 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 November 2017 | |
TM02 - Termination of appointment of secretary | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
MR01 - N/A | 03 August 2017 | |
TM02 - Termination of appointment of secretary | 02 August 2017 | |
DISS16(SOAS) - N/A | 01 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 April 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
AP03 - Appointment of secretary | 30 July 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
AP01 - Appointment of director | 17 April 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AP03 - Appointment of secretary | 27 March 2015 | |
TM01 - Termination of appointment of director | 20 February 2015 | |
CH01 - Change of particulars for director | 03 September 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
TM02 - Termination of appointment of secretary | 07 October 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 14 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 November 2011 | |
AR01 - Annual Return | 24 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2011 | |
CH01 - Change of particulars for director | 01 June 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 29 September 2009 | |
353 - Register of members | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 06 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 01 September 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 26 July 2005 | |
AA - Annual Accounts | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
363s - Annual Return | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
AA - Annual Accounts | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
225 - Change of Accounting Reference Date | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 December 2003 | |
288b - Notice of resignation of directors or secretaries | 05 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2003 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
363s - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 06 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
363s - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 10 August 2000 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 July 2000 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 14 September 1999 | |
AA - Annual Accounts | 08 October 1998 | |
288a - Notice of appointment of directors or secretaries | 03 September 1998 | |
363s - Annual Return | 10 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 19 September 1997 | |
288b - Notice of resignation of directors or secretaries | 05 August 1997 | |
363s - Annual Return | 22 July 1997 | |
AA - Annual Accounts | 18 July 1997 | |
AA - Annual Accounts | 22 October 1996 | |
RESOLUTIONS - N/A | 30 September 1996 | |
RESOLUTIONS - N/A | 30 September 1996 | |
MEM/ARTS - N/A | 30 September 1996 | |
363s - Annual Return | 22 July 1996 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 08 August 1995 | |
AUD - Auditor's letter of resignation | 13 February 1995 | |
AUD - Auditor's letter of resignation | 14 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 08 August 1994 | |
287 - Change in situation or address of Registered Office | 08 August 1994 | |
RESOLUTIONS - N/A | 24 June 1994 | |
AA - Annual Accounts | 02 June 1994 | |
363s - Annual Return | 15 November 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 November 1993 | |
288 - N/A | 28 May 1993 | |
288 - N/A | 12 May 1993 | |
287 - Change in situation or address of Registered Office | 12 May 1993 | |
CERTNM - Change of name certificate | 16 December 1992 | |
NEWINC - New incorporation documents | 13 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2017 | Outstanding |
N/A |
Legal charge | 31 August 2007 | Outstanding |
N/A |
Legal mortgage | 27 June 2005 | Outstanding |
N/A |
Debenture | 27 June 2005 | Outstanding |
N/A |
Charge over equipment | 11 July 2000 | Outstanding |
N/A |