AURORA FORGINGS LIMITED

Register to unlock more data on OkredoRegister

AURORA FORGINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00877293

Incorporation date

20/04/1966

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon22/02/2019
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon02/04/2012
Final Gazette dissolved following liquidation
dot icon02/01/2012
Return of final meeting in a members' voluntary winding up
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Declaration of solvency
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/03/2011
Termination of appointment of James Hart as a director
dot icon07/03/2011
Appointment of Christopher David Seymour as a director
dot icon02/08/2010
Secretary's details changed for Christine Jane Alison Dalton on 2010-07-31
dot icon02/08/2010
Director's details changed for James Thomas Hart on 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for Peter Simon Bland on 2010-07-31
dot icon27/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/08/2009
Return made up to 31/07/09; full list of members
dot icon08/07/2009
Accounts made up to 2008-09-30
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon26/06/2008
Accounts made up to 2007-09-30
dot icon17/06/2008
Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR
dot icon03/08/2007
Return made up to 31/07/07; full list of members
dot icon22/06/2007
Accounts made up to 2006-09-30
dot icon30/03/2007
Director's particulars changed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Secretary resigned;director resigned
dot icon01/08/2006
Return made up to 31/07/06; full list of members
dot icon19/05/2006
Accounts made up to 2005-09-30
dot icon03/08/2005
Return made up to 31/07/05; full list of members
dot icon14/06/2005
Accounts made up to 2004-09-30
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon18/06/2004
Accounts made up to 2003-09-30
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon25/06/2003
Accounts made up to 2002-09-30
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon24/05/2002
Accounts made up to 2001-09-30
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon10/10/2001
Director's particulars changed
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon14/06/2001
Accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon21/08/2000
Location of register of members address changed
dot icon21/08/2000
Location of debenture register address changed
dot icon12/04/2000
Director's particulars changed
dot icon15/03/2000
Director's particulars changed
dot icon14/03/2000
Accounts made up to 1999-06-30
dot icon16/02/2000
Director resigned
dot icon14/12/1999
Director resigned
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Secretary resigned;director resigned
dot icon30/11/1999
New secretary appointed;new director appointed
dot icon13/10/1999
Director's particulars changed
dot icon28/09/1999
Registered office changed on 28/09/99 from:\ aurora house, po box 644, meadow hall road, sheffield, S9 1JD.
dot icon03/09/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon31/08/1999
Return made up to 31/07/99; full list of members
dot icon06/07/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon13/03/1999
Accounts made up to 1998-06-30
dot icon31/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon20/08/1998
Return made up to 31/07/98; no change of members
dot icon20/08/1998
Director's particulars changed
dot icon31/05/1998
New director appointed
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
New secretary appointed
dot icon02/04/1998
Accounts made up to 1997-06-30
dot icon28/08/1997
Secretary resigned;director resigned
dot icon28/08/1997
New secretary appointed
dot icon21/08/1997
Return made up to 31/07/97; no change of members
dot icon02/04/1997
Accounts made up to 1996-06-30
dot icon25/01/1997
Director resigned
dot icon09/01/1997
Director's particulars changed
dot icon30/10/1996
New director appointed
dot icon14/08/1996
Return made up to 31/07/96; full list of members
dot icon14/05/1996
New director appointed
dot icon11/03/1996
Accounts made up to 1995-06-30
dot icon29/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon28/11/1995
New director appointed
dot icon22/08/1995
Return made up to 31/07/95; no change of members
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon11/05/1995
Memorandum and Articles of Association
dot icon11/05/1995
Resolutions
dot icon18/04/1995
Certificate of change of name
dot icon07/04/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director's particulars changed
dot icon22/08/1994
Return made up to 31/07/94; no change of members
dot icon27/05/1994
New director appointed
dot icon22/03/1994
Accounts made up to 1993-06-30
dot icon12/01/1994
Director resigned
dot icon16/08/1993
Return made up to 31/07/93; full list of members
dot icon05/04/1993
Accounts made up to 1992-06-30
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon22/12/1992
Director resigned
dot icon18/10/1992
Accounts made up to 1991-12-31
dot icon18/10/1992
Director resigned
dot icon01/10/1992
New director appointed
dot icon25/09/1992
Return made up to 30/08/92; no change of members
dot icon29/07/1992
Accounting reference date shortened from 31/12 to 30/06
dot icon16/07/1992
Secretary's particulars changed;director's particulars changed
dot icon09/04/1992
Return made up to 21/03/92; full list of members
dot icon19/03/1992
Registered office changed on 19/03/92 from:\ pentagon house sir frank whittle road derby DE2 4EE
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Director resigned;new director appointed
dot icon18/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/03/1992
Director resigned;new director appointed
dot icon19/02/1992
Memorandum and Articles of Association
dot icon18/02/1992
Certificate of change of name
dot icon18/02/1992
Certificate of change of name
dot icon23/04/1991
Accounts made up to 1990-12-31
dot icon16/04/1991
Return made up to 21/03/91; full list of members
dot icon13/09/1990
Resolutions
dot icon24/05/1990
Accounts made up to 1989-12-31
dot icon02/05/1990
Return made up to 21/03/90; full list of members
dot icon28/07/1989
Accounts made up to 1988-12-31
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon08/06/1989
Return made up to 08/05/89; full list of members
dot icon26/10/1988
Accounts made up to 1987-12-31
dot icon30/08/1988
New director appointed
dot icon12/07/1988
Certificate of change of name
dot icon12/07/1988
Certificate of change of name
dot icon01/06/1988
Return made up to 03/05/88; full list of members
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1987
Accounts made up to 1987-03-29
dot icon16/10/1987
Return made up to 11/09/87; full list of members
dot icon05/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon05/09/1987
Registered office changed on 05/09/87 from:\ crown house hollins road darwen lancs BB3 obg
dot icon05/09/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1986
Accounts made up to 1986-03-31
dot icon24/07/1986
Return made up to 11/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconNext confirmation date
31/07/2016
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
dot iconNext due on
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Peter
Director
01/11/1995 - 02/04/2002
1
Hancock, John
Director
01/05/1995 - 16/11/1998
10
Bergin, John Charles Michael Francis
Director
12/11/1999 - 31/10/2006
47
Sheehan, Alan John
Director
03/05/1994 - 29/11/1999
45
Lowden, Michael Alexander Wallace, Dr
Director
01/05/1995 - 18/12/1998
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURORA FORGINGS LIMITED

AURORA FORGINGS LIMITED is an(a) Liquidation company incorporated on 20/04/1966 with the registered office located at Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA FORGINGS LIMITED?

toggle

AURORA FORGINGS LIMITED is currently Liquidation. It was registered on 20/04/1966 .

Where is AURORA FORGINGS LIMITED located?

toggle

AURORA FORGINGS LIMITED is registered at Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire S9 1JD.

What is the latest filing for AURORA FORGINGS LIMITED?

toggle

The latest filing was on 22/02/2019: Restoration by order of court - previously in Members' Voluntary Liquidation.