Company NameStainless Bar Processors Limited
Company StatusDissolved
Company Number02662450
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Darren Goddard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressAvalon Denaby Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4JX
Director NameTim Hale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Bramley Avenue
Handsworth
Sheffield
South Yorkshire
S18 8TT
Secretary NameTim Hale
NationalityBritish
StatusCurrent
Appointed09 December 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Bramley Avenue
Handsworth
Sheffield
South Yorkshire
S18 8TT
Director NameKeith Bernard Whittaker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleFinancial Director
Correspondence Address24 Alder Lane
Handsworth
Sheffield
South Yorkshire
S9 4AL
Director NameKevin John Boles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 29 October 1997)
RoleCompany Director
Correspondence Address17 Stonegravels Way
Halfway
Sheffield
South Yorkshire
S20 4HQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,302,860
Gross Profit£583,065
Cash£14,621
Current Liabilities£1,096,330

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Sec of state's release of liq (1 page)
17 February 2000Liquidators statement of receipts and payments (9 pages)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999O/C replacement of liquidator (5 pages)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 1999Notice of Constitution of Liquidation Committee (2 pages)
26 January 1999Registered office changed on 26/01/99 from: hawke street sheffield S9 2SU (1 page)
25 January 1999Notice of Constitution of Liquidation Committee (2 pages)
25 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1999Statement of affairs (11 pages)
25 January 1999Appointment of a voluntary liquidator (1 page)
25 November 1998Return made up to 13/11/98; no change of members (4 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 November 1997Return made up to 13/11/97; full list of members
  • 363(287) ‐ Registered office changed on 20/11/97
(6 pages)
3 November 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
18 September 1997Full accounts made up to 31 December 1996 (15 pages)
20 November 1996Return made up to 13/11/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 December 1995 (14 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 November 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
23 April 1995Full accounts made up to 31 December 1994 (13 pages)