Company NameDon Bait Company Limited
DirectorsAlan Hammerton May and Christopher Harry May
Company StatusDissolved
Company Number00706792
CategoryPrivate Limited Company
Incorporation Date30 October 1961(62 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Alan Hammerton May
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRoyd Cottage Royd Moor Lane
Hemsworth Pontefract
West Yorkshire
HF9 5LR
Director NameMr Christopher Harry May
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address94 Adwick Road
Mexborough
South Yorkshire
S64 0BB
Secretary NameMr Christopher Harry May
NationalityBritish
StatusCurrent
Appointed21 June 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address94 Adwick Road
Mexborough
South Yorkshire
S64 0BB

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 April 2000Dissolved (1 page)
17 January 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Appointment of a voluntary liquidator (2 pages)
23 October 1995Registered office changed on 23/10/95 from: factory adwick road mexborough S64 0BZ (1 page)
19 June 1995Return made up to 21/06/95; full list of members (6 pages)