You are here: bizstats.co.uk > a-z index > E list > EN list

Enpar Special Alloys Limited SHEFFIELD


Enpar Special Alloys Limited was formally closed on 2020-02-04. Enpar Special Alloys was a private limited company that was located at Firth Rixson House, 26A Atlas Way, Sheffield, S4 7QQ, South Yorkshire. The company (formally formed on 1937-01-28) was run by 1 director.
Director James H. who was appointed on 25 June 2019.

The company was classified as "non-trading company" (74990). As stated in the official database, there was a name change on 2008-10-15 and their previous name was Firth Rixson Metals. There is a second name change: previous name was Aurora Metals performed on 1999-11-30. 2014-07-31 was the date of the most recent annual return.

Enpar Special Alloys Limited Address / Contact

Office Address Firth Rixson House
Office Address2 26a Atlas Way
Town Sheffield
Post code S4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00323612
Date of Incorporation Thu, 28th Jan 1937
Date of Dissolution Tue, 4th Feb 2020
Industry Non-trading company
End of financial Year 30th September
Company age 83 years old
Account next due date Tue, 30th Jun 2015
Account last made up date Mon, 30th Sep 2013
Next confirmation statement due date Sun, 14th Aug 2016
Return last made up date Thu, 31st Jul 2014

Company staff

James H.

Position: Director

Appointed: 25 June 2019

Kay D.

Position: Director

Appointed: 20 November 2014

Resigned: 25 June 2019

Christopher S.

Position: Director

Appointed: 23 February 2011

Resigned: 25 June 2019

Peter B.

Position: Director

Appointed: 31 October 2006

Resigned: 20 November 2014

Christine D.

Position: Secretary

Appointed: 31 October 2006

Resigned: 31 July 2015

James H.

Position: Director

Appointed: 31 October 2006

Resigned: 24 February 2011

Neil M.

Position: Director

Appointed: 12 November 1999

Resigned: 31 October 2006

John B.

Position: Director

Appointed: 12 November 1999

Resigned: 31 October 2006

John B.

Position: Secretary

Appointed: 12 November 1999

Resigned: 31 October 2006

Peter W.

Position: Secretary

Appointed: 01 April 1998

Resigned: 12 November 1999

Gregory R.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 1999

John C.

Position: Secretary

Appointed: 01 August 1997

Resigned: 31 March 1998

Alexander M.

Position: Director

Appointed: 13 January 1997

Resigned: 21 May 1999

Ian G.

Position: Director

Appointed: 22 March 1996

Resigned: 02 April 2001

John M.

Position: Director

Appointed: 01 December 1995

Resigned: 01 April 1996

Edward B.

Position: Director

Appointed: 03 July 1995

Resigned: 11 July 1997

Richard S.

Position: Director

Appointed: 05 June 1995

Resigned: 27 March 1996

Robert T.

Position: Director

Appointed: 01 April 1995

Resigned: 02 April 2001

Alan S.

Position: Director

Appointed: 03 May 1994

Resigned: 29 November 1999

Christopher G.

Position: Director

Appointed: 28 February 1994

Resigned: 10 May 1995

Roy P.

Position: Secretary

Appointed: 30 November 1992

Resigned: 31 July 1997

Roy P.

Position: Director

Appointed: 01 September 1992

Resigned: 31 July 1997

Michael A.

Position: Director

Appointed: 31 July 1992

Resigned: 01 April 1995

Eric B.

Position: Director

Appointed: 31 July 1992

Resigned: 13 December 1993

David B.

Position: Director

Appointed: 31 July 1992

Resigned: 20 December 2000

Graham P.

Position: Director

Appointed: 31 July 1992

Resigned: 31 March 1993

Keith R.

Position: Director

Appointed: 31 July 1992

Resigned: 28 February 1994

Peter W.

Position: Director

Appointed: 31 July 1992

Resigned: 12 November 1999

David T.

Position: Director

Appointed: 31 July 1992

Resigned: 05 June 1995

Terence D.

Position: Director

Appointed: 31 July 1992

Resigned: 30 November 1992

James W.

Position: Director

Appointed: 31 July 1992

Resigned: 25 September 1992

Richard D.

Position: Director

Appointed: 31 July 1992

Resigned: 30 April 1996

Company previous names

Firth Rixson Metals October 15, 2008
Aurora Metals November 30, 1999
Spencer Clark June 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution Restoration
Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 14th, August 2014
Free Download (4 pages)

Company search

Advertisements