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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 11 April 2017 | Active |
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 11 April 2017 | Active |
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 11 April 2017 | Active |
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Director | 11 April 2017 | Active |
C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ | Secretary | 11 September 2013 | Active |
4 Victor Road, Dore, Sheffield, S17 3NH | Secretary | 01 April 1996 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Secretary | 06 February 1996 | Active |
7 Way Lane,, Ram Mohan Roy Marg, Lucknow, India, | Director | 12 March 2008 | Active |
14 Norton Mews, Sheffield, S8 8HN | Director | 19 March 2003 | Active |
The Hollies, Newbold On Stour, Stratford Upon Avon, CV37 8TP | Director | 08 February 1996 | Active |
Bleak House, Robinsons Hill, Melbourne, DE73 8DJ | Director | 12 December 2002 | Active |
The Vines 9 Main Street, Whissendine, Oakham, LE15 7ES | Director | 27 September 2006 | Active |
18 Craigiehall Avenue, West Freelands, Erskine, PA8 7DB | Director | 25 September 1998 | Active |
9 Avemue De Paris, Chalon-Sur-Saone, Saone-Et-Loire France 71100, | Director | 18 September 1998 | Active |
Hillcrest Gorst Hill, Rock, Kidderminster, DY14 9YH | Director | 26 September 2007 | Active |
The Pines Streetly Wood, Streetly, Sutton Coldfield, B74 3DQ | Director | 16 June 1998 | Active |
Clouds Hill 50 Westfield Road, Bishop Auckland, DL14 6AE | Director | 18 September 1998 | Active |
7, East Bank Road, Sheffield, England, S2 3PT | Director | 16 December 2010 | Active |
6 Oaklands, Bessacarr, Doncaster, DN4 6XW | Director | 21 September 1999 | Active |
The Brambles Hemming Green, Old Brampton, Chesterfield, S42 7JQ | Director | 08 February 1996 | Active |
15 Ledwych Gardens, Droitwich, WR9 9LL | Director | 08 February 1996 | Active |
Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF | Director | 08 February 1996 | Active |
Birch House Cockhill Close, Bawtry, Doncaster, DN10 6LU | Director | 08 February 1996 | Active |
Manor Farm House, Spring Lane Sprotbrough, Doncaster, DN5 7QN | Director | 28 September 2006 | Active |
83 Pereira Road, Harborne, Birmingham, B17 9JA | Director | 18 September 1998 | Active |
154 Walsall Road, Sutton Coldfield, B74 4RD | Director | 14 March 2000 | Active |
17 Park Hall Gardens, Walton, Chesterfield, S42 7NQ | Director | 27 September 2006 | Active |
7, East Bank Road, Sheffield, S2 3PT | Director | 11 April 2017 | Active |
1221 St Angelo Mansions, Ix-Xatt Tal Birgu, Vittoriosa, Malta, | Director | 06 October 2004 | Active |
Wyche Elm Witley Road, Holt Heath, Worcester, WR6 6LX | Director | 08 February 1996 | Active |
The Pines, Porterfield Road, Kilmacolm, PA13 4PD | Director | 08 February 1996 | Active |
4, Chestnut Crescent, Hamilton, ML3 7HD | Director | 23 September 2009 | Active |
West Muircambus, Kilconquhar, Leven, KY9 1HA | Director | 08 February 1996 | Active |
35 Clockburnsyde Close, Whickham, Newcastle Upon Tyne, NE16 5UT | Director | 21 September 1999 | Active |
Gilleyfield Farm, Vicarage Lane Dore, Sheffield, S17 3DY | Director | 06 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-31 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-10-28 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-22 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type small. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.