Company NameIbbotson And Company Limited
Company StatusDissolved
Company Number02516373
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameColin Ibbotson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Secretary/Chairman Mining Mechanical
Correspondence Address49 Upperwood Road
Darfield
Barnsley
South Yorkshire
S73 9QD
Secretary NameColin Ibbotson
NationalityBritish
StatusCurrent
Appointed28 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address49 Upperwood Road
Darfield
Barnsley
South Yorkshire
S73 9QD
Director NameMr Stephen John Sutton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Andrews Close
Swinton
Mexborough
South Yorkshire
S64 8SR
Director NameDavid Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleSales Director
Correspondence Address18 Mount Park
Riccall
York
North Yorkshire
YO4 6QU
Director NameCarol Ibbotson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RolePart-Time Outdoor Market Assistant
Correspondence Address49 Upperwood Road
Darfield
Barnsley
South Yorkshire
S73 9QD
Director NamePatricia Lilian Myers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1993)
RolePart-Time Shop Assistant
Correspondence Address2 Marina Rise
Darfield
Barnsley
South Yorkshire
S73 9PT
Director NameWilliam Myers
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1993)
RoleGeneral Manager - Mining Engineer
Correspondence Address2 Marina Rise
Darfield
Barnsley
South Yorkshire
S73 9PT
Director NameGary Beresforde
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address32 Pinfield Close
Great Houghton
Barnsley
South Yorkshire
S72 0BG

Location

Registered AddressC/O Buchler Phillips Traynor
17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 April 1998Dissolved (1 page)
12 January 1998Return of final meeting in a creditors' voluntary winding up (9 pages)
17 September 1996Appointment of a voluntary liquidator (1 page)
6 September 1996Registered office changed on 06/09/96 from: ex-manvers workshops gold smithies lane wath upon dearne rotherham S63 7EW (1 page)
6 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1996Return made up to 28/06/96; no change of members (4 pages)
12 June 1995Registered office changed on 12/06/95 from: 49 upperwood road, darfield, barnsley. S73 9QD (1 page)
12 June 1995Director resigned (2 pages)
5 June 1995Full accounts made up to 31 July 1994 (13 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Ad 12/05/95--------- £ si 20@1=20 £ ic 100/120 (2 pages)
24 May 1995£ nc 100/1000 12/05/95 (1 page)