Company NameChesterfield Commercials Limited
DirectorRussell Kieron Barber
Company StatusDissolved
Company Number02402050
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Russell Kieron Barber
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleHaulier
Correspondence Address10 Orchard Way
Whitehall Lane
Brinsworth
South Yorkshire
S60 5LZ
Secretary NameMr John Douglas Barber
NationalityBritish
StatusCurrent
Appointed11 June 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressOne Acre 155 Lane Head Road
Shepley
Huddersfield
HD8 8BW
Director NameMr John Garry Barber
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 1996)
RoleHaulier
Correspondence Address10 Tollbridge Road
Mastin Moor
Chesterfield
Derbyshire
S43 3BL

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
10 February 1999Statement of affairs (8 pages)
10 February 1999Appointment of a voluntary liquidator (2 pages)
10 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 1999Registered office changed on 24/01/99 from: 2 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 July 1998Registered office changed on 28/07/98 from: 14 church street oughtibridge sheffield S30 3FW (1 page)
21 June 1998Return made up to 04/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 August 1997Return made up to 11/06/97; full list of members (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1996Return made up to 11/06/96; no change of members (4 pages)
1 March 1996Director resigned (1 page)
19 June 1995Return made up to 11/06/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)