About

Registered Number: 04838260
Date of Incorporation: 18/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2016 (7 years and 6 months ago)
Registered Address: C/O Abbey Taylor Limited Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW

 

Having been setup in 2003, South Yorkshire Gates & Railings Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". South Yorkshire Gates & Railings Ltd has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Shaun 18 July 2003 30 September 2004 1
EMERY, Mark 21 June 2013 02 December 2014 1
WARD, Gary 01 October 2004 07 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 August 2016
4.68 - Liquidator's statement of receipts and payments 30 March 2016
AD01 - Change of registered office address 06 March 2015
RESOLUTIONS - N/A 04 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2015
4.20 - N/A 04 March 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 21 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 24 May 2005
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
CERTNM - Change of name certificate 05 October 2004
363s - Annual Return 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.