Company NameRichd W Carr & Company Limited
Company StatusLiquidation
Company Number00333413
CategoryPrivate Limited Company
Incorporation Date6 November 1937(86 years, 6 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 NameArthur George Bartram
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address27 Croftwood Road
Wollescote
Stourbridge
West Midlands
DY9 7EX
Director NameMr Jonathan Herbert Granville Carr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address36 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameMr William David Church
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Barn Grit Lane
Malvern
Worcestershire
WR14 1UR
Director NameMrs Betty Rachel Kirk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Gabled House
South Church Street
Bakewell
Derbyshire
DE45 1FD
Director NameMr Harold Sydney Walker
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWhite Gates 26 Parkers Lane
Dore
Sheffield
South Yorkshire
S17 3DP
Director NameMrs Susan Margaret Wood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleDircetor
Correspondence AddressValley House
West Burton
Leyburn
North Yorkshrie
DL8 4JL
Secretary NameMr David Ardron Wilson
NationalityBritish
StatusCurrent
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address126 Button Hill
Sheffield
South Yorkshire
S11 9HJ
Director NameMr Alan Grahame Knox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameMr David Ardron Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(54 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address126 Button Hill
Sheffield
South Yorkshire
S11 9HJ

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Next Accounts Due31 January 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 June 2018Restoration by order of the court (3 pages)
7 July 2001Dissolved (1 page)
7 July 2001Dissolved (1 page)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver ceasing to act (1 page)
31 March 2000Receiver's abstract of receipts and payments (3 pages)
31 March 2000Receiver's abstract of receipts and payments (3 pages)
31 January 2000405(2) To cease stokes & moore (1 page)
31 January 2000Appointment of receiver/manager (1 page)
31 January 2000Appointment of receiver/manager (1 page)
31 January 2000405(2) to cease stokes & moore (1 page)
31 January 2000Receiver ceasing to act (1 page)
31 January 2000Appointment of receiver/manager (1 page)
31 January 2000Receiver ceasing to act (1 page)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
17 March 1999Dissolution deferment (1 page)
17 March 1999Dissolution deferment (1 page)
17 February 1999Receiver's abstract of receipts and payments (3 pages)
17 February 1999Receiver's abstract of receipts and payments (3 pages)
19 February 1998Receiver's abstract of receipts and payments (3 pages)
19 February 1998Receiver's abstract of receipts and payments (3 pages)
19 February 1998Receiver's abstract of receipts and payments (3 pages)
19 February 1998Receiver's abstract of receipts and payments (3 pages)
19 February 1998Receiver's abstract of receipts and payments (3 pages)
19 February 1998Receiver's abstract of receipts and payments (3 pages)
17 February 1997Receiver's abstract of receipts and payments (3 pages)
17 February 1997Receiver's abstract of receipts and payments (3 pages)
14 February 1996Receiver's abstract of receipts and payments (3 pages)
14 February 1996Receiver's abstract of receipts and payments (3 pages)
26 April 1995Completion of winding up (1 page)
26 April 1995Dissolution deferment (2 pages)
26 April 1995Notice to Secretary of State for direction (1 page)
26 April 1995Dissolution deferment (2 pages)
26 April 1995Notice to Secretary of State for direction (2 pages)
26 April 1995Completion of winding up (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (179 pages)
6 January 1992Appointment of receiver/manager (1 page)
8 February 1991Full accounts made up to 31 March 1990 (19 pages)
8 February 1991Full accounts made up to 31 March 1990 (19 pages)
16 January 1990Return made up to 29/12/89; full list of members (10 pages)
16 January 1990Return made up to 29/12/89; full list of members (10 pages)
6 November 1937Incorporation (22 pages)