Sheffield
South Yorkshire
S10 3QU
Director Name | Mr Paul Edward Cahill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 6 years, 12 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 6 Kelgate Mosborough Sheffield South Yorkshire S20 5EJ |
Secretary Name | David John Cahill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 6 years, 12 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 23 Stumperlowe View Sheffield South Yorkshire S10 3QU |
Director Name | Gerard Anthony Allerston |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 8 years (resigned 31 March 2002) |
Role | Sales Director |
Correspondence Address | 4 Norton Hall Stables Norton Church Road Sheffield S8 8JQ |
Director Name | Roy Penn |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 64 Dore Road Sheffield South Yorkshire S17 3NE |
Secretary Name | Roy Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 1998) |
Role | Secretary |
Correspondence Address | 30 Newfield Crescent Sheffield S17 3DE |
Director Name | Mr John Finn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 11 Broom Grove Anston Sheffield South Yorkshire S31 7GP |
Director Name | Mrs Susan Finn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 11 Broom Grove Anston Sheffield South Yorkshire S31 7GP |
Director Name | Norma Yvonne Lock |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 64 Dore Road Sheffield South Yorkshire S17 3NE |
Director Name | Julie Anne Penn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 8 Gladstone Road Sheffield South Yorkshire S10 3GT |
Director Name | Florence Anne Allerston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2001) |
Role | Purchasing Director |
Correspondence Address | 4 Norton Hall Stables Norton Church Road Sheffield South Yorkshire S8 8JQ |
Secretary Name | Christopher Patrick Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 36 Springwell Drive Beighton Sheffield South Yorkshire S20 1XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3a Denby Way Hellaby Industrial Estate Hellaby Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Year | 2014 |
---|---|
Net Worth | £951,226 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2006 | Director resigned (1 page) |
10 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: barbot hall industrial estate mangham road rotherham S61 4RJ (1 page) |
11 August 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 04/03/03; full list of members
|
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 May 2002 | Return made up to 04/03/02; full list of members
|
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
14 August 2001 | Return made up to 04/03/01; full list of members
|
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New director appointed (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
10 April 2000 | Company name changed barrel foods LIMITED\certificate issued on 10/04/00 (3 pages) |
6 April 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Return made up to 04/03/00; full list of members
|
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 04/03/99; full list of members
|
16 March 1999 | Director resigned (1 page) |
13 November 1998 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
5 March 1998 | Secretary resigned (1 page) |
25 February 1998 | Return made up to 04/03/98; no change of members
|
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
20 January 1998 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
8 November 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | Return made up to 04/03/97; no change of members
|
24 January 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
8 September 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 04/03/96; full list of members
|
19 January 1996 | Memorandum and Articles of Association (15 pages) |
18 January 1996 | Company name changed t c clement (1994) LIMITED\certificate issued on 19/01/96 (2 pages) |
17 March 1995 | Return made up to 04/03/95; full list of members (8 pages) |