Company NameIAN F. Micklethwaite Limited
Company StatusDissolved
Company Number01228851
CategoryPrivate Limited Company
Incorporation Date6 October 1975(48 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Charles Gillott
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(15 years, 6 months after company formation)
Appointment Duration33 years
RoleInsurance Broker
Correspondence Address6 Broad Elms Close
Sheffield
South Yorkshire
S11 9ST
Director NameIan Frank Micklethwaite
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(15 years, 6 months after company formation)
Appointment Duration33 years
RoleInsurance Broker
Correspondence AddressBroadview Ninelands Road
Hathersage
Sheffield
South Yorkshire
S30 1BJ
Secretary NameJohn Charles Gillott
NationalityBritish
StatusCurrent
Appointed23 April 1991(15 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address6 Broad Elms Close
Sheffield
South Yorkshire
S11 9ST
Director NameTimothy Richard Thomas Hodgson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Broker
Correspondence Address22 Thornton Way
Cherry Willingham
Lincoln
Lincolnshire
LN3 4BT
Director NameDavid Ian Biggs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 1995)
RoleInsurance Broker
Correspondence Address137 Westminster Avenue
Sheffield
S10 4ER
Director NameRonald David John McLachlan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1994)
RoleIndependent Financial Adviser
Correspondence Address34a Hallam Grange Crescent
Sheffield
South Yorkshire
S10 4BD
Director NameMargaret Shirley Micklethwaite
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(15 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 14 May 1991)
RoleSecretary
Correspondence AddressBroadview Ninelands Road
Hathersage
Sheffield
South Yorkshire
S30 1BJ
Director NameRoger Newton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressFarthings Otby Lane
Walesby
Market Rasen
Lincolnshire
LN8 3UT
Director NameStephen Walker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 1995)
RoleInsurance Broker
Correspondence Address15 Windsor Drive
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PA

Location

Registered AddressHart Shaw
37 Moorgate Road
Rotterham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£37,292
Cash£2,198
Current Liabilities£100,855

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Registered office changed on 03/01/01 from: cybor house 1 tapton house road sheffield S10 5BY (1 page)
21 December 2000Statement of affairs (6 pages)
21 December 2000Appointment of a voluntary liquidator (1 page)
21 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 May 1999Return made up to 23/04/99; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 April 1998Return made up to 23/04/98; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 April 1997Return made up to 23/04/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 May 1995Return made up to 23/04/95; full list of members (8 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)