Company NameCaulkwell Pig Company Limited
DirectorsAlbert Harrison and Jessie Harrison
Company StatusDissolved
Company Number01229765
CategoryPrivate Limited Company
Incorporation Date14 October 1975(48 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameAlbert Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(16 years after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Correspondence AddressCaulk Well
Caulklane Worsbrough Dale
Barnsley
South Yorkshire
Director NameJessie Harrison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(16 years after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Correspondence AddressCaulk Well
Caulk Lane Worsborough Dale
Barnsley
South Yorkshire
S70 3QG
Secretary NameAlbert Harrison
NationalityBritish
StatusCurrent
Appointed26 October 1991(16 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCaulk Well
Caulklane Worsbrough Dale
Barnsley
South Yorkshire

Location

Registered AddressC/O Gibson Booth
12 Victoria Road Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,533
Current Liabilities£120,690

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2003Dissolved (1 page)
11 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (9 pages)
22 September 1999Appointment of a voluntary liquidator (1 page)
17 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 1999Statement of affairs (8 pages)
8 September 1999Registered office changed on 08/09/99 from: caulk la. Swaithe nr. Barnsley south yorks. S70 3QG (1 page)
17 December 1998Return made up to 26/10/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 November 1997Return made up to 26/10/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 March 1997 (8 pages)
13 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)