Company NameNorthern Erection Co.(Rotherham)Limited
Company StatusDissolved
Company Number00541774
CategoryPrivate Limited Company
Incorporation Date10 December 1954(69 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Baughan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(36 years after company formation)
Appointment Duration33 years, 5 months
RoleEngineer
Correspondence Address4 Brampton Meadows
Thurcroft
Rotherham
South Yorkshire
S66 9ND
Director NameCyril Baughan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(36 years after company formation)
Appointment Duration33 years, 5 months
RoleEngineer
Correspondence Address46 Church Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LR
Director NameLishman Tinkler
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(36 years after company formation)
Appointment Duration33 years, 5 months
RoleSecretary
Correspondence Address14 High Street
South Anston
Sheffield
South Yorkshire
Secretary NameLishman Tinkler
NationalityBritish
StatusCurrent
Appointed05 December 1990(36 years after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address14 High Street
South Anston
Sheffield
South Yorkshire

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 1998Dissolved (1 page)
8 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
11 April 1996Receiver's abstract of receipts and payments (3 pages)
11 April 1996Receiver ceasing to act (1 page)
1 September 1995Administrative Receiver's report (34 pages)
30 August 1995Appointment of receiver/manager (6 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Registered office changed on 27/07/95 from: the eastwood trading estate rotherham yorks S65 1SY (1 page)
26 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 July 1995Appointment of a voluntary liquidator (2 pages)
8 January 1995Return made up to 31/12/94; no change of members (5 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (9 pages)
5 April 1993Return made up to 31/12/92; full list of members (8 pages)