Company NameSpoonville Limited
Company StatusDissolved
Company Number02904961
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameBarrel Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDavid John Cahill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years after company formation)
Appointment Duration6 years, 12 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Director NameMr Paul Edward Cahill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years after company formation)
Appointment Duration6 years, 12 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address6 Kelgate
Mosborough
Sheffield
South Yorkshire
S20 5EJ
Secretary NameDavid John Cahill
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years after company formation)
Appointment Duration6 years, 12 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address23 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU
Director NameGerard Anthony Allerston
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 31 March 2002)
RoleSales Director
Correspondence Address4 Norton Hall Stables
Norton Church Road
Sheffield
S8 8JQ
Director NameRoy Penn
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration11 years, 4 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address64 Dore Road
Sheffield
South Yorkshire
S17 3NE
Secretary NameRoy Penn
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 1998)
RoleSecretary
Correspondence Address30 Newfield Crescent
Sheffield
S17 3DE
Director NameMr John Finn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address11 Broom Grove
Anston
Sheffield
South Yorkshire
S31 7GP
Director NameMrs Susan Finn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address11 Broom Grove
Anston
Sheffield
South Yorkshire
S31 7GP
Director NameNorma Yvonne Lock
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address64 Dore Road
Sheffield
South Yorkshire
S17 3NE
Director NameJulie Anne Penn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address8 Gladstone Road
Sheffield
South Yorkshire
S10 3GT
Director NameFlorence Anne Allerston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2001)
RolePurchasing Director
Correspondence Address4 Norton Hall Stables
Norton Church Road
Sheffield
South Yorkshire
S8 8JQ
Secretary NameChristopher Patrick Gaynor
NationalityBritish
StatusResigned
Appointed12 February 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address36 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3a Denby Way Hellaby
Industrial Estate Hellaby
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£951,226

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
18 October 2006Director resigned (1 page)
10 March 2005Return made up to 04/03/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Return made up to 04/03/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 January 2004Registered office changed on 17/01/04 from: barbot hall industrial estate mangham road rotherham S61 4RJ (1 page)
11 August 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 May 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
14 August 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (1 page)
12 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
12 April 2000Declaration of assistance for shares acquisition (9 pages)
10 April 2000Company name changed barrel foods LIMITED\certificate issued on 10/04/00 (3 pages)
6 April 2000Particulars of mortgage/charge (7 pages)
8 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
16 March 1999Director resigned (1 page)
16 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Director resigned (1 page)
13 November 1998Accounts for a medium company made up to 31 March 1998 (22 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
5 March 1998Secretary resigned (1 page)
25 February 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
20 January 1998Accounts for a medium company made up to 31 March 1997 (21 pages)
8 November 1997Particulars of mortgage/charge (4 pages)
14 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
8 September 1996New director appointed (2 pages)
23 February 1996Return made up to 04/03/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Memorandum and Articles of Association (15 pages)
18 January 1996Company name changed t c clement (1994) LIMITED\certificate issued on 19/01/96 (2 pages)
17 March 1995Return made up to 04/03/95; full list of members (8 pages)