Company NameH S P Sheffield Limited
DirectorNicolas Scott Platt
Company StatusLiquidation
Company Number01148528
CategoryPrivate Limited Company
Incorporation Date29 November 1973(50 years, 5 months ago)
Previous NamesSkillcrest Limited and High Speed Production Sheffield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(31 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameMr Colin McGregor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 1996)
RoleEngineer
Correspondence Address12 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Director NameNeville Blakey
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleEngineer
Correspondence Address6 Twentywell Rise
Sheffield
South Yorkshire
S17 4PZ
Director NameMr David Dixon Hewitt
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleMetal Merchant
Correspondence Address40 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Director NameMr Rowland Gibbs
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleCertified Accountant
Correspondence Address691 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9ND
Secretary NameMrs Linda Brook Vines
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address25 Mitchelson Avenue
Dodworth
Barnsley
South Yorkshire
S75 3JN
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Director NameMichael Ronald Klincke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 1999)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Secretary NameAntonino Allenza
NationalityBritish
StatusResigned
Appointed31 May 1994(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed29 February 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2000)
RoleSecretary
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby Grange
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameJan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed26 April 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Bunte 34
Bentelo
Overijssel 7497 Ml
Netherlands
Director NameBrian McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 May 2002)
RoleCompany Director
Correspondence Address17 Langside Drive
Newlands
Glasgow
Strathclyde
G43 2EP
Scotland
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameRichard Daniel Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(27 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address364s Nassau Drive
Brookfield
Wi 53045
United States
Director NameTodd Alan Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressN53 W16022 Creekwood Crossing
Menomonee Falls
Wi 53051
United States
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(28 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NamePeter Callan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(28 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address23 Portmarnock Grove
Dublin
Co Dublin
Irish
Director NameMichael Francis Gasick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(29 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleGroup Treasurer
Correspondence Address4610 South Mary Lane
New Berlin
W1 53151

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth£3,453
Current Liabilities£121,159

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Next Accounts Due7 July 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Next Return Due6 December 2016 (overdue)

Filing History

13 March 2014Restoration by order of the court (4 pages)
13 March 2014Restoration by order of the court (4 pages)
27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2008Final Gazette dissolved following liquidation (1 page)
27 November 2008Final Gazette dissolved following liquidation (1 page)
27 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
2 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
2 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
27 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Statement of affairs (6 pages)
22 September 2006Statement of affairs (6 pages)
14 September 2006Registered office changed on 14/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page)
14 September 2006Registered office changed on 14/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page)
6 March 2006Accounts for a dormant company made up to 31 August 2004 (6 pages)
6 March 2006Accounts for a dormant company made up to 31 August 2004 (6 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 August 2003 (6 pages)
22 February 2005Accounts for a dormant company made up to 31 August 2003 (6 pages)
30 November 2004Return made up to 22/11/04; full list of members (7 pages)
30 November 2004Return made up to 22/11/04; full list of members (7 pages)
18 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
18 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
2 March 2004Accounts for a dormant company made up to 31 August 2002 (6 pages)
2 March 2004Accounts for a dormant company made up to 31 August 2002 (6 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 22/11/02; full list of members (8 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 22/11/02; full list of members (8 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
20 May 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
20 May 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
27 November 2001Return made up to 22/11/01; full list of members (8 pages)
27 November 2001Return made up to 22/11/01; full list of members (8 pages)
7 November 2001Resolutions
  • RES13 ‐ Indemnities 25/10/01
(4 pages)
7 November 2001Resolutions
  • RES13 ‐ Indemnities 25/10/01
(4 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
19 December 2000Return made up to 22/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2000Return made up to 22/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
31 October 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (2 pages)
10 January 2000Secretary resigned (2 pages)
10 January 2000New secretary appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: c/o rubicon group PLC packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
14 October 1999Registered office changed on 14/10/99 from: c/o rubicon group PLC packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
17 February 1999Full accounts made up to 31 May 1998 (15 pages)
17 February 1999Full accounts made up to 31 May 1998 (15 pages)
25 November 1998Return made up to 22/11/98; full list of members (8 pages)
25 November 1998Return made up to 22/11/98; full list of members (8 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
2 April 1998Full accounts made up to 31 May 1997 (18 pages)
2 April 1998Full accounts made up to 31 May 1997 (18 pages)
22 January 1998Return made up to 22/11/97; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
(10 pages)
22 January 1998Return made up to 22/11/97; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
(10 pages)
3 July 1997Full accounts made up to 31 May 1996 (21 pages)
3 July 1997Full accounts made up to 31 May 1996 (21 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
30 December 1996Return made up to 22/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 December 1996Return made up to 22/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: conrad house birmingham road stratford-upon-avon warwickshire CV37 0AA (1 page)
25 April 1996Registered office changed on 25/04/96 from: conrad house birmingham road stratford-upon-avon warwickshire CV37 0AA (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
6 March 1996Full accounts made up to 31 May 1995 (17 pages)
6 March 1996Full accounts made up to 31 May 1995 (17 pages)
19 February 1996Return made up to 22/11/95; full list of members (11 pages)
19 February 1996Return made up to 22/11/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)