UKBizDB.co.uk

THE FOUNDRY ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Foundry Association. The company was founded 28 years ago and was given the registration number 03157646. The firm's registered office is in SHEFFIELD. You can find them at C/o Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE FOUNDRY ASSOCIATION
Company Number:03157646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 February 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director11 April 2017Active
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director11 April 2017Active
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director11 April 2017Active
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Director11 April 2017Active
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

Secretary11 September 2013Active
4 Victor Road, Dore, Sheffield, S17 3NH

Secretary01 April 1996Active
1 Alexandra Road, Buxton, SK17 9NQ

Secretary06 February 1996Active
7 Way Lane,, Ram Mohan Roy Marg, Lucknow, India,

Director12 March 2008Active
14 Norton Mews, Sheffield, S8 8HN

Director19 March 2003Active
The Hollies, Newbold On Stour, Stratford Upon Avon, CV37 8TP

Director08 February 1996Active
Bleak House, Robinsons Hill, Melbourne, DE73 8DJ

Director12 December 2002Active
The Vines 9 Main Street, Whissendine, Oakham, LE15 7ES

Director27 September 2006Active
18 Craigiehall Avenue, West Freelands, Erskine, PA8 7DB

Director25 September 1998Active
9 Avemue De Paris, Chalon-Sur-Saone, Saone-Et-Loire France 71100,

Director18 September 1998Active
Hillcrest Gorst Hill, Rock, Kidderminster, DY14 9YH

Director26 September 2007Active
The Pines Streetly Wood, Streetly, Sutton Coldfield, B74 3DQ

Director16 June 1998Active
Clouds Hill 50 Westfield Road, Bishop Auckland, DL14 6AE

Director18 September 1998Active
7, East Bank Road, Sheffield, England, S2 3PT

Director16 December 2010Active
6 Oaklands, Bessacarr, Doncaster, DN4 6XW

Director21 September 1999Active
The Brambles Hemming Green, Old Brampton, Chesterfield, S42 7JQ

Director08 February 1996Active
15 Ledwych Gardens, Droitwich, WR9 9LL

Director08 February 1996Active
Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF

Director08 February 1996Active
Birch House Cockhill Close, Bawtry, Doncaster, DN10 6LU

Director08 February 1996Active
Manor Farm House, Spring Lane Sprotbrough, Doncaster, DN5 7QN

Director28 September 2006Active
83 Pereira Road, Harborne, Birmingham, B17 9JA

Director18 September 1998Active
154 Walsall Road, Sutton Coldfield, B74 4RD

Director14 March 2000Active
17 Park Hall Gardens, Walton, Chesterfield, S42 7NQ

Director27 September 2006Active
7, East Bank Road, Sheffield, S2 3PT

Director11 April 2017Active
1221 St Angelo Mansions, Ix-Xatt Tal Birgu, Vittoriosa, Malta,

Director06 October 2004Active
Wyche Elm Witley Road, Holt Heath, Worcester, WR6 6LX

Director08 February 1996Active
The Pines, Porterfield Road, Kilmacolm, PA13 4PD

Director08 February 1996Active
4, Chestnut Crescent, Hamilton, ML3 7HD

Director23 September 2009Active
West Muircambus, Kilconquhar, Leven, KY9 1HA

Director08 February 1996Active
35 Clockburnsyde Close, Whickham, Newcastle Upon Tyne, NE16 5UT

Director21 September 1999Active
Gilleyfield Farm, Vicarage Lane Dore, Sheffield, S17 3DY

Director06 February 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-04Insolvency

Liquidation in administration progress report.

Download
2021-08-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-04-14Insolvency

Liquidation in administration progress report.

Download
2020-11-26Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-28Insolvency

Liquidation in administration proposals.

Download
2020-10-22Insolvency

Liquidation in administration proposals.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-09-22Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type small.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.