Company Name00697522 Limited
Company StatusActive
Company Number00697522
CategoryPrivate Limited Company
Incorporation Date6 July 1961(62 years, 10 months ago)
Previous NameBar Refrigeration Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameNeil Frank Kitchen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleSalesman
Correspondence Address10 Anvil Crescent
Ecclesfield
Sheffield
South Yorkshire
S30 3ZN
Director NameDavid James Rowland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(33 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleEngineer
Correspondence Address18 Grangewood Road
Laughton-En-Le-Morthen
Sheffield
South Yorkshire
S31 7ZE
Secretary NamePatrick Henry Somers
NationalityBritish
StatusCurrent
Appointed30 November 1995(34 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleSolicitor
Correspondence AddressHuttons Buildings West Street
Sheffield
South Yorkshire
S1 1FW
Director NameProf William Blake Speirs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(34 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornmill
Calver
Sheffield
S32 3WW
Director NameMr John Stuart Ellison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(35 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Whirlow Park Road
Sheffield
S11 9NN
Director NameMr Lewis Gilderoy Glossop
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleEngineer
Correspondence AddressYew Tree House Brockhurst
Ashover
Chesterfield
Derbyshire
S45 0BU
Director NameMr Christopher Paul Miller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 1996)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressHill House Ashover
Chesterfield
Derbyshire
S45 0BX
Director NameMrs Hilda Violet Miller
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 1996)
RoleHousewife
Correspondence AddressHill House Ashover
Chesterfield
Derbyshire
S45 0BH
Secretary NameStephen Foster
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address28 Bellerby Drive Derwent Court
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameMr Steven Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(33 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 1996)
RoleInvestment Manager
Correspondence Address49 Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PJ

Location

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

Financials

Year2014
Net Worth-£179,447
Cash£113
Current Liabilities£373,953

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 April 2018Restoration by order of the court (4 pages)
7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
29 September 2000Receiver ceasing to act (1 page)
28 March 2000Appointment of receiver/manager (1 page)
28 March 2000Receiver ceasing to act (1 page)
9 March 2000Notice of completion of voluntary arrangement (3 pages)
12 October 1999Receiver's abstract of receipts and payments (3 pages)
23 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1999 (3 pages)
16 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1998 (4 pages)
11 September 1998Receiver's abstract of receipts and payments (3 pages)
27 October 1997Administrative Receiver's report (10 pages)
14 October 1997Registered office changed on 14/10/97 from: 17 masborough st. Rotherham yorks. S60 1EU (1 page)
13 August 1997Appointment of receiver/manager (1 page)
16 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1997 (3 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 October 1996Conve 19/09/96 (1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 October 1996£ nc 85000/86239 19/09/96 (1 page)
7 October 1996Ad 19/09/96--------- £ si 4000@1=4000 £ ic 82239/86239 (2 pages)
1 October 1996New director appointed (1 page)
1 October 1996Director resigned (2 pages)
30 September 1996New director appointed (1 page)
30 September 1996Director resigned (3 pages)
30 September 1996Director resigned (1 page)
25 September 1996Particulars of mortgage/charge (29 pages)
2 August 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 July 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 February 1996New secretary appointed (2 pages)
27 September 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
25 September 1995Particulars of mortgage/charge (36 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 May 1985Annual return made up to 13/05/85 (3 pages)
8 June 1984Annual return made up to 17/05/84 (3 pages)
17 August 1983Annual return made up to 05/08/83 (4 pages)
29 May 1982Annual return made up to 19/05/82 (4 pages)
10 July 1981Annual return made up to 18/05/81 (4 pages)
26 June 1980Annual return made up to 24/06/80 (7 pages)
24 August 1979Annual return made up to 15/08/79 (7 pages)
16 May 1978Annual return made up to 10/05/78 (7 pages)
22 September 1977Annual return made up to 15/09/77 (8 pages)
21 February 1977Annual return made up to 31/12/76 (8 pages)