Froggatt Lane
Froggatt Calver
Sheffield
S30 1ZA
Director Name | Mr James Goulding |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(72 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Secretary Name | Mr James Goulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(73 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Director Name | John Michael Haynes |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(73 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 19 April 2022) |
Role | Production Director |
Correspondence Address | Lansing House Austwood Lane Braithwell Rotherham South Yorkshire S66 7AX |
Director Name | Peter Henry Charles |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 1996) |
Role | Company Chairman |
Correspondence Address | 26 Hallam Road Rotherham South Yorkshire S60 3DA |
Director Name | Alan Clarke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 1991) |
Role | Joint Managing Director |
Correspondence Address | 7 Holly Court Hyde Cheshire SK14 3DF |
Director Name | David John Milnes |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 58 Broom Lane Rotherham South Yorkshire S60 3EL |
Director Name | David Joseph Roebuck |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 1991) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Old Mill House Mill Street Greasborough S61 4ER |
Director Name | Joseph Robert Sowden |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 1995) |
Role | Works Manager |
Correspondence Address | 7 Dunlin Close Thorpe Hesley Rotherham South Yorkshire S61 2UL |
Secretary Name | David John Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 58 Broom Lane Rotherham South Yorkshire S60 3EL |
Telephone | 01709 555416 |
---|---|
Telephone region | Rotherham |
Registered Address | Meadow Bank Works Meadow Bank Road Rotherham S61 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 September 1997 | Delivered on: 19 September 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
9 February 1995 | Delivered on: 25 February 1995 Persons entitled: Pirunico Trustees (Jersey) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A leifeld und co machine model no PNC1600NRL/1. Outstanding |
9 February 1995 | Delivered on: 25 February 1995 Persons entitled: Dunston Investments Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A leifeld und co machine model number PNC1600NRL/1. Outstanding |
7 December 1990 | Delivered on: 11 December 1990 Satisfied on: 10 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 acres of f/hold land in meadowbank road, rotherham. Fully Satisfied |
7 December 1990 | Delivered on: 11 December 1990 Satisfied on: 10 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 565 sq. Yds of f/hold land adjoining meadowbank road, rotherham. Fully Satisfied |
7 December 1990 | Delivered on: 11 December 1990 Satisfied on: 10 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264 sq yds of f/hold land adjoining meadowbank road rotherham. Fully Satisfied |
7 December 1990 | Delivered on: 11 December 1990 Satisfied on: 10 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 acres 2 1/2 roods of land adjoining meadowbank road rotherham. Fully Satisfied |
7 December 1990 | Delivered on: 11 December 1990 Satisfied on: 3 February 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
26 June 2014 | Restoration by order of the court (3 pages) |
---|---|
26 June 2014 | Restoration by order of the court (3 pages) |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1999 | Application for striking-off (1 page) |
2 March 1999 | Application for striking-off (1 page) |
26 July 1998 | Accounts made up to 30 June 1997 (14 pages) |
26 July 1998 | Accounts made up to 30 June 1997 (14 pages) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 14/07/97; no change of members
|
26 August 1997 | Return made up to 14/07/97; no change of members
|
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
13 December 1996 | Accounts made up to 30 June 1996 (19 pages) |
13 December 1996 | Accounts made up to 30 June 1996 (19 pages) |
4 September 1996 | Company name changed rother boiler company LIMITED\certificate issued on 05/09/96 (2 pages) |
4 September 1996 | Company name changed rother boiler company LIMITED\certificate issued on 05/09/96 (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
26 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
26 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
31 October 1995 | Accounts made up to 30 June 1995 (17 pages) |
31 October 1995 | Accounts made up to 30 June 1995 (17 pages) |
21 August 1995 | Return made up to 14/07/95; full list of members
|
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Return made up to 14/07/95; full list of members
|
21 August 1995 | New director appointed (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |