Company NameJ.F.Thorpe And Sons Limited
Company StatusDissolved
Company Number00675374
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Thorpe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleMaster Builder
Correspondence Address127 Green Lane
Dronfield
Sheffield
South Yorkshire
S18 6FJ
Director NameMr Shaun Adrian Thorpe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address1 Wilson Road
Coal Aston
Sheffield
South Yorkshire
S18 6AD
Director NameMr Stephen Anthony Thorpe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address6 Garden Walk
Beighton
Sheffield
South Yorkshire
S19 6GA
Secretary NameMrs Joan Thorpe
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address127 Green Lane
Dronfield
Sheffield
South Yorkshire
S18 6FJ

Location

Registered Address28, Kenwood Park Road
Sheffield.
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1989 (35 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 July 1997Dissolved (1 page)
25 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
28 February 1996Liquidators statement of receipts and payments (6 pages)
22 September 1995Certificate of specific penalty (2 pages)
21 August 1995Liquidators statement of receipts and payments (10 pages)