Company NameN.R. Day And Son (Sheffield) Limited
DirectorsNigel Paul Day and Noel Rowland Day
Company StatusDissolved
Company Number01622029
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Nigel Paul Day
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleGrocer
Correspondence AddressWellside Cottage Off Chanderhill Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameMr Noel Rowland Day
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleGrocer
Correspondence Address2 Robincroft Road
Wingerworth
Chesterfield
Derbyshire
S42 6SB
Secretary NameMr Noel Rowland Day
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address2 Robincroft Road
Wingerworth
Chesterfield
Derbyshire
S42 6SB

Location

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

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 December 2002Dissolved (1 page)
12 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Sec/state's cert-release of liq (1 page)
4 June 2001Appointment of a voluntary liquidator (1 page)
22 May 2001O/C removal of liquidator (17 pages)
22 May 2001Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (6 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Liquidators statement of receipts and payments (5 pages)
22 October 1996Amending 4.68 to 29/03/96 (5 pages)
4 April 1996Liquidators statement of receipts and payments (5 pages)
27 April 1995Registered office changed on 27/04/95 from: 110-111 parkway markets sheffield S9 4TJ (1 page)
25 April 1995Notice of Constitution of Liquidation Committee (8 pages)
25 April 1995Appointment of a voluntary liquidator (2 pages)
25 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)