Company NameWarriss & Co (Sheffield) Limited
Company StatusDissolved
Company Number00412576
CategoryPrivate Limited Company
Incorporation Date12 June 1946(77 years, 10 months ago)
Dissolution Date24 December 2009 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameJeffrey Caterer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1990(44 years, 6 months after company formation)
Appointment Duration19 years (closed 24 December 2009)
RoleCutler
Correspondence AddressBankfield House
Smalldale
Bradwell
Derbyshire
S33 9GQ
Secretary NameChristine Mary Caterer
NationalityBritish
StatusClosed
Appointed19 April 1994(47 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 24 December 2009)
RoleCompany Director
Correspondence AddressBankfield House
Smalldale
Bradwell
Derbyshire
S33 9GQ
Director NameCharles Henry Caterer
Date of BirthMay 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1992)
RoleCutler
Correspondence Address21 Burnside Avenue
Sheffield
South Yorkshire
S8 9FR
Director NameConstance Mary Caterer
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(44 years, 6 months after company formation)
Appointment Duration11 months (resigned 12 November 1991)
RoleHousewife
Correspondence Address21 Burnside Avenue
Sheffield
South Yorkshire
S8 9FR
Director NameJohn Barry Cookson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1992)
RoleWholesaler Manager
Correspondence Address30 Sandy Birch Estate
Hayling Island
Hants
PO11 9PU
Secretary NameJeffrey Caterer
NationalityBritish
StatusResigned
Appointed16 December 1990(44 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address34 Kingfield Road
Sheffield
South Yorkshire
S11 9AS
Director NameChristine Mary Caterer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(45 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 1994)
RoleSecretary
Correspondence Address34 Kingfield Road
Sheffield
South Yorkshire
S11 9AS

Location

Registered AddressC/O Abbey Taylor Ltd
The Blades Enterprise Centre John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£2,643
Cash£937
Current Liabilities£93,901

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
7 October 2008Statement of affairs with form 4.19 (6 pages)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2008Appointment of a voluntary liquidator (1 page)
3 September 2008Registered office changed on 03/09/2008 from 104-110 mary street sheffield S1 4RU (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 February 2008Return made up to 16/12/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2007Location of debenture register (1 page)
8 February 2007Return made up to 16/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Location of debenture register (1 page)
15 February 2006Return made up to 16/12/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2005Return made up to 16/12/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 December 2002Return made up to 16/12/02; full list of members (6 pages)
14 February 2002Return made up to 16/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001Return made up to 16/12/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Return made up to 16/12/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 16/12/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 December 1997Return made up to 16/12/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 December 1996Return made up to 16/12/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 December 1995Return made up to 16/12/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)