Endcliffe Vale Road
Sheffield
S10 3FQ
Director Name | Mr John Stephen Hibberd |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 01 October 2002) |
Role | Master Butcher |
Correspondence Address | Manor Farm North Anston Sheffield South Yorkshire S31 7FS |
Director Name | John Edward Johnson |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 01 October 2002) |
Role | Wholesale Butcher |
Country of Residence | England |
Correspondence Address | Brook Cottage 19 Long Line Dore Sheffield S11 7TX |
Director Name | Mr Ronald Benjamin Elliott |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 October 2002) |
Role | Butcher & Farmer |
Correspondence Address | Hurst Farm Tibshelf Alfreton Derbyshire DE55 5NG |
Director Name | David Boot |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 October 2002) |
Role | Butcher |
Correspondence Address | Penniment Bungalow Farm Penniment Lane Pleasley Mansfield Nottinghamshire NG19 6PQ |
Director Name | John Terence Hobson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 October 2002) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Banktop Cottage Adlington Lane Grindleford Hope Valley S32 2HT |
Secretary Name | John Edward Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage 19 Long Line Dore Sheffield S11 7TX |
Director Name | Godfrey Ian Banks |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 1993) |
Role | Hide Broker |
Correspondence Address | South Bank 24 Hawthorn Road Godalming Surrey GU7 2NE |
Director Name | Mr Hubert Norman |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 September 1997) |
Role | Master Butcher |
Correspondence Address | 5 Deveron Grove Huddersfield West Yorkshire HD2 2AF |
Director Name | Mr Ronald Edwards Wood |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 178 Chaucer Road Sheffield South Yorkshire S5 9QN |
Director Name | Mr William Arthur Woolhouse |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1994) |
Role | Butcher |
Correspondence Address | 22 Moss Close Wickersley Rotherham South Yorkshire S66 0ET |
Director Name | Brian Woolley |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 May 1992) |
Role | Butcher |
Correspondence Address | New House Plumbley Hall Farm Mosborough Sheffield Yorks |
Secretary Name | Mr Francis William Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 12 Hilltop Rise Grenoside Sheffield South Yorkshire S30 3PD |
Director Name | Mr Ronald Edwards Wood |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1999) |
Role | Retired |
Correspondence Address | 178 Chaucer Road Sheffield South Yorkshire S5 9QN |
Registered Address | Cannon House Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £276,918 |
Cash | £282,204 |
Current Liabilities | £7,676 |
Latest Accounts | 31 March 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2002 | Application for striking-off (2 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 July 2001 | Return made up to 18/07/01; no change of members
|
22 November 2000 | Accounts for a small company made up to 1 April 2000 (5 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (34 pages) |
14 December 1999 | Director resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 3 April 1999 (5 pages) |
12 August 1999 | Return made up to 18/07/99; no change of members (6 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: cricket inn road, sheffield S2 5AU (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
20 August 1998 | Return made up to 18/07/98; change of members (8 pages) |
29 June 1998 | Accounts for a small company made up to 28 March 1998 (5 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
9 October 1997 | Accounts for a small company made up to 29 March 1997 (5 pages) |
2 August 1996 | Return made up to 18/07/96; change of members
|
9 August 1995 | Return made up to 18/07/95; change of members (8 pages) |
31 May 1995 | Accounts for a small company made up to 1 April 1995 (5 pages) |