MEADOWHALL (TFJB) LIMITED
SHEFFIELD THOS.FIRTH & JOHN BROWN LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1JD

Company number 00015531
Status Liquidation
Incorporation Date 15 June 1881
Company Type Private Limited Company
Address FIRTH HOUSE PO BOX 644, MEADOWHALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1JD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators statement of receipts and payments to 14 December 2012. The most likely internet sites of MEADOWHALL (TFJB) LIMITED are www.meadowhalltfjb.co.uk, and www.meadowhall-tfjb.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-four years and four months. The distance to to Darnall Rail Station is 2.1 miles; to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 5.5 miles; to Elsecar Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadowhall Tfjb Limited is a Private Limited Company. The company registration number is 00015531. Meadowhall Tfjb Limited has been working since 15 June 1881. The present status of the company is Liquidation. The registered address of Meadowhall Tfjb Limited is Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1jd. . DALTON, Christine Jane Alison is a Secretary of the company. BLAND, Peter Simon is a Director of the company. SEYMOUR, Christopher David is a Director of the company. Secretary BERGIN, John Charles Michael Francis has been resigned. Secretary GREENFIELD, Colin Anthony has been resigned. Secretary RYAN, Thomas has been resigned. Director EDISBURY, Bryan Anthony has been resigned. Director HALL, David John has been resigned. Director HART, James Thomas has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director RYAN, Thomas has been resigned. Director WESTWOOD, Julie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALTON, Christine Jane Alison
Appointed Date: 31 October 2006

Director
BLAND, Peter Simon
Appointed Date: 01 March 1995
57 years old

Director
SEYMOUR, Christopher David
Appointed Date: 23 February 2011
52 years old

Resigned Directors

Secretary
BERGIN, John Charles Michael Francis
Resigned: 31 October 2006
Appointed Date: 12 September 1994

Secretary
GREENFIELD, Colin Anthony
Resigned: 12 September 1994
Appointed Date: 31 December 1992

Secretary
RYAN, Thomas
Resigned: 31 December 1992

Director
EDISBURY, Bryan Anthony
Resigned: 12 September 1994
86 years old

Director
HALL, David John
Resigned: 04 February 2003
Appointed Date: 21 August 1994
85 years old

Director
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006
53 years old

Director
MACDONALD, Neil Andrew
Resigned: 31 October 2006
Appointed Date: 12 September 1994
69 years old

Director
RYAN, Thomas
Resigned: 31 December 1992
97 years old

Director
WESTWOOD, Julie
Resigned: 31 January 1995
68 years old

MEADOWHALL (TFJB) LIMITED Events

15 Mar 2016
Restoration by order of the court
24 Mar 2013
Final Gazette dissolved following liquidation
24 Dec 2012
Liquidators statement of receipts and payments to 14 December 2012
24 Dec 2012
Return of final meeting in a members' voluntary winding up
13 Dec 2011
Appointment of a voluntary liquidator
...
... and 104 more events
11 Mar 1987
Director resigned

29 Aug 1986
Registered office changed on 29/08/86 from: smithfield house sheffield S1 2AU

19 Aug 1986
Secretary resigned;new secretary appointed

09 Jun 1986
Return made up to 12/05/86; full list of members

07 May 1986
Accounts for a dormant company made up to 30 September 1985

MEADOWHALL (TFJB) LIMITED Charges

21 February 2003
Security accession deed
Delivered: 27 February 2003
Status: Satisfied on 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties
Description: Fixed charge over all properties listed in schedule with…
1 November 1948
Mortgage
Delivered: 2 November 1948
Status: Satisfied on 4 December 2002
Persons entitled: John Brown & Co LTD
Description: All & singular the leasehold property at scunthorpe lincs.
12 December 1946
Mortgage by way of substituted security
Delivered: 24 December 1946
Status: Satisfied on 4 December 2002
Persons entitled: John Brown and Company Limited
Description: F/H & l/h properties situate at sutherland street & saville…