Company NameDeutsch & Dutch Limited
DirectorsGeorge Vincent Rodgers and Vincent John Rodgers
Company StatusDissolved
Company Number02403823
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGeorge Vincent Rodgers
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(2 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address19 Chappell Road
Hoylandswaine
Sheffield
South Yorkshire
S36 7JD
Director NameMr Vincent John Rodgers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(2 years, 9 months after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Hill Drive
Dodworth
Barnsley
South Yorkshire
S75 3LY
Secretary NameLeonard John Rowlands
NationalityBritish
StatusCurrent
Appointed13 April 1992(2 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address50 Saint Withold Avenue
Thurcroft
Rotherham
S66 9PJ
Director NameChristopher Hedley Monkman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0LY

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 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 October 1997Dissolved (1 page)
4 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
16 January 1996Registered office changed on 16/01/96 from: 350 glossop road sheffield S10 2HZ (1 page)
12 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 1996Appointment of a voluntary liquidator (1 page)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995Director resigned (2 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
22 May 1995Return made up to 13/04/95; full list of members (8 pages)