Company NameNorthfield Caterers Limited
DirectorsJames Hawkins and Angela Mary Hawkins
Company StatusDissolved
Company Number02616945
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr James Hawkins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleCatering Director
Correspondence AddressNorthfield Cottage
Fieldside Barnsley Road
Thorpe Hesley
South Yorkshire
S61 2RU
Director NameAngela Mary Hawkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressNorthfield Cottage Barnsley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Secretary NameAngela Mary Hawkins
NationalityBritish
StatusCurrent
Appointed21 September 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressNorthfield Cottage Barnsley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Secretary NameMr Ronald Wallace
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address27 Charlton Drive
Chapeltown
Sheffield
South Yorkshire
S30

Location

Registered AddressBramall Lane
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 July

Filing History

20 November 1999Dissolved (1 page)
20 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 1999Liquidators statement of receipts and payments (6 pages)
21 January 1999Liquidators statement of receipts and payments (6 pages)
30 July 1998Liquidators statement of receipts and payments (6 pages)
23 January 1998Liquidators statement of receipts and payments (6 pages)
29 August 1997Liquidators statement of receipts and payments (6 pages)
23 September 1996Appointment of a voluntary liquidator (1 page)
23 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1995Accounts for a small company made up to 30 June 1994 (7 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)