Company NameThomas Clarke & Sons (Sheffield) Limited
DirectorsErnest Barron and Thomas Declan Clarke
Company StatusDissolved
Company Number00177386
CategoryPrivate Limited Company
Incorporation Date20 October 1921(102 years, 7 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 Ernest Barron
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(69 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NE
Director NameMr Thomas Declan Clarke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(69 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address33 Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameMr Thomas Declan Clarke
NationalityBritish
StatusCurrent
Appointed31 December 1990(69 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address33 Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,322,888
Gross Profit£330,232
Net Worth£251,060
Cash£25
Current Liabilities£538,053

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2004Dissolved (1 page)
19 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Receiver's abstract of receipts and payments (3 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Receiver's abstract of receipts and payments (3 pages)
2 January 2002Appointment of a voluntary liquidator (1 page)
2 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2002Statement of affairs (15 pages)
4 December 2001Registered office changed on 04/12/01 from: downham train epstein dte house, hollins lane bury lancashire BL9 8AT (1 page)
27 June 2001Receiver's abstract of receipts and payments (3 pages)
31 August 2000Administrative Receiver's report (12 pages)
31 August 2000Statement of Affairs in administrative receivership following report to creditors (8 pages)
15 June 2000Appointment of receiver/manager (1 page)
31 May 2000Registered office changed on 31/05/00 from: 33 drury lane dore sheffield S17 3GG (1 page)
17 February 2000Return made up to 31/12/99; full list of members (5 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 September 1997Return made up to 31/12/95; no change of members (4 pages)
24 September 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)