CODNOR MERCHANTING LIMITED
SHEFFIELD WOODHILL PRINTERS LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 02088748
Status Liquidation
Incorporation Date 13 January 1987
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator; Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 May 2016. The most likely internet sites of CODNOR MERCHANTING LIMITED are www.codnormerchanting.co.uk, and www.codnor-merchanting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Codnor Merchanting Limited is a Private Limited Company. The company registration number is 02088748. Codnor Merchanting Limited has been working since 13 January 1987. The present status of the company is Liquidation. The registered address of Codnor Merchanting Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . WALKER, Debra is a Secretary of the company. MCLUCKIE, Robert John is a Director of the company. WALKER, Debra is a Director of the company. WOOD, Philip Robert is a Director of the company. Director HILL, Charles Robert has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary

Director
MCLUCKIE, Robert John
Appointed Date: 07 April 2003
70 years old

Director
WALKER, Debra
Appointed Date: 07 April 2003
69 years old

Director
WOOD, Philip Robert

72 years old

Resigned Directors

Director
HILL, Charles Robert
Resigned: 01 April 2016
82 years old

CODNOR MERCHANTING LIMITED Events

05 Apr 2017
Appointment of a voluntary liquidator
05 Apr 2017
Notice of ceasing to act as a voluntary liquidator
09 May 2016
Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 May 2016
06 May 2016
Appointment of a voluntary liquidator
06 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-15

...
... and 69 more events
30 Mar 1989
Full accounts made up to 31 March 1988

27 Sep 1988
Registered office changed on 27/09/88 from: hillside derby road swanwick derbyshire

22 Apr 1988
Return made up to 31/12/87; full list of members

08 Mar 1988
Secretary resigned;new secretary appointed

13 Jan 1987
Certificate of Incorporation

CODNOR MERCHANTING LIMITED Charges

7 July 2011
All assets debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Debenture
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2007
Deed of charge over credit balances
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business base rate tracker account number 50578991. the…