Company NameSheffield Butchers'Hide & Skin Company Limited
Company StatusDissolved
Company Number00004357
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Harry John Benjamin Cooper
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 01 October 2002)
RoleButcher
Correspondence Address17 The Glade
Endcliffe Vale Road
Sheffield
S10 3FQ
Director NameMr John Stephen Hibberd
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 01 October 2002)
RoleMaster Butcher
Correspondence AddressManor Farm
North Anston
Sheffield
South Yorkshire
S31 7FS
Director NameJohn Edward Johnson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(90 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 01 October 2002)
RoleWholesale Butcher
Country of ResidenceEngland
Correspondence AddressBrook Cottage
19 Long Line
Dore
Sheffield
S11 7TX
Director NameMr Ronald Benjamin Elliott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(90 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 01 October 2002)
RoleButcher & Farmer
Correspondence AddressHurst Farm
Tibshelf
Alfreton
Derbyshire
DE55 5NG
Director NameDavid Boot
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(96 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleButcher
Correspondence AddressPenniment Bungalow Farm
Penniment Lane Pleasley
Mansfield
Nottinghamshire
NG19 6PQ
Director NameJohn Terence Hobson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(96 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressBanktop Cottage Adlington Lane
Grindleford
Hope Valley
S32 2HT
Secretary NameJohn Edward Johnson
NationalityBritish
StatusClosed
Appointed07 September 1998(96 years, 9 months after company formation)
Appointment Duration4 years (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
19 Long Line
Dore
Sheffield
S11 7TX
Director NameGodfrey Ian Banks
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 July 1993)
RoleHide Broker
Correspondence AddressSouth Bank 24 Hawthorn Road
Godalming
Surrey
GU7 2NE
Director NameMr Hubert Norman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 September 1997)
RoleMaster Butcher
Correspondence Address5 Deveron Grove
Huddersfield
West Yorkshire
HD2 2AF
Director NameMr Ronald Edwards Wood
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address178 Chaucer Road
Sheffield
South Yorkshire
S5 9QN
Director NameMr Ronald Edwards Wood
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address178 Chaucer Road
Sheffield
South Yorkshire
S5 9QN
Director NameMr William Arthur Woolhouse
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1994)
RoleButcher
Correspondence Address22 Moss Close
Wickersley
Rotherham
South Yorkshire
S66 0ET
Director NameBrian Woolley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 May 1992)
RoleButcher
Correspondence AddressNew House Plumbley Hall Farm
Mosborough
Sheffield
Yorks
Secretary NameMr Francis William Brewster
NationalityBritish
StatusResigned
Appointed18 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 1998)
RoleCompany Director
Correspondence Address12 Hilltop Rise
Grenoside
Sheffield
South Yorkshire
S30 3PD

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£276,918
Cash£282,204
Current Liabilities£7,676

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (2 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 18/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2000Accounts for a small company made up to 1 April 2000 (5 pages)
1 August 2000Return made up to 18/07/00; full list of members (34 pages)
14 December 1999Director resigned (1 page)
5 October 1999Accounts for a small company made up to 3 April 1999 (5 pages)
12 August 1999Return made up to 18/07/99; no change of members (6 pages)
1 December 1998Registered office changed on 01/12/98 from: cricket inn road, sheffield S2 5AU (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
20 August 1998Return made up to 18/07/98; change of members (8 pages)
29 June 1998Accounts for a small company made up to 28 March 1998 (5 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
9 October 1997Accounts for a small company made up to 29 March 1997 (5 pages)
2 August 1996Return made up to 18/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Return made up to 18/07/95; change of members (8 pages)
31 May 1995Accounts for a small company made up to 1 April 1995 (5 pages)