About

Registered Number: 02730651
Date of Incorporation: 13/07/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2019 (4 years and 7 months ago)
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.