Company NameUnited Friers Supply Company Limited(The)
Company StatusDissolved
Company Number00490678
CategoryPrivate Limited Company
Incorporation Date18 January 1951(73 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed17 August 1998(47 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2001)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(49 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 23 October 2001)
RoleAccountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameJohn Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(49 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 23 October 2001)
RoleFat Supplier
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(49 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 23 October 2001)
RoleManufacturer
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameMelvin William Maw
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(40 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 1992)
RoleFish Fryer
Correspondence Address29 Robert Street
Rotherham
South Yorkshire
S60 1HY
Director NameHarold Haywood
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(40 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 1992)
RoleFish Fryer
Correspondence Address182 Wickersley Road
Rotherham
South Yorkshire
S60 4JW
Director NameEric Haywood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(40 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 May 1993)
RoleFish Fryer
Correspondence Address184 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 0AG
Director NameGerald Gunson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(40 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 1991)
RoleFish Fryer
Correspondence Address361 Abbeydale Road
Sheffield
South Yorkshire
S7 1FS
Secretary NameMelvin William Maw
NationalityBritish
StatusResigned
Appointed06 May 1991(40 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 1992)
RoleCompany Director
Correspondence Address29 Robert Street
Rotherham
South Yorkshire
S60 1HY
Director NameDirector/Secretary Marion Irene Haywood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1993)
RolePartner/Director/Secretary
Correspondence Address184 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 0AG
Secretary NameDirector/Secretary Marion Irene Haywood
NationalityBritish
StatusResigned
Appointed11 March 1992(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address184 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 0AG
Director NameMr Richard John Littlewood
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressDrey House The Square
Elford
Tamworth
Staffordshire
B79 9DB
Director NameCarol Susan Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB
Director NameMr Christopher John Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1998)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
Laverton
Broadway
Worcestershire
WR12 7NA
Director NameMr John Kenneth Mansfield
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressQuarry House Scarborough Road
Norton
Malton
North Yorkshire
YO17 8AD
Director NameJohn Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB
Director NameSybil Mansfield
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(42 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressChestnut Lodge
Little Weighton Road Walkington
Beverley
East Yorkshire
HU17 8SP
Secretary NameMr Michael Gilbert
NationalityBritish
StatusResigned
Appointed19 May 1993(42 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1996)
RoleSecretary
Correspondence Address27 Oakwood Road
Balby
Doncaster
South Yorkshire
DN4 8RQ
Secretary NameDavid Anthony Cooper
NationalityBritish
StatusResigned
Appointed01 February 1996(45 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address2 Wellfield Grove
Penistone
Sheffield
S36 8GP
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 August 2000)
RoleAnimal By Products Manufacture
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameAnthonyjohn Demulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2000)
RoleAnimal By Products Manufacture
Correspondence AddressThe Friary Tickhill
Doncaster
South Yorkshire
DN4 7AG

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£3,553
Cash£4,053
Current Liabilities£500

Accounts

Latest Accounts2 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
23 May 2001Application for striking-off (1 page)
18 May 2001Return made up to 06/05/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (6 pages)
7 November 2000Memorandum and Articles of Association (10 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000New director appointed (2 pages)
19 September 2000Director resigned (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Declaration of assistance for shares acquisition (6 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 May 2000Return made up to 06/05/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 28 March 1999 (6 pages)
20 May 1999Return made up to 06/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 1998Auditor's resignation (1 page)
14 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: holywell works sheffield road conisbrough doncaster s yorks DN12 2BU (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
8 May 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
13 May 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
25 April 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
16 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
16 May 1995Return made up to 06/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)