Company NameSchofield Bros. (Liverpool) Limited
Company StatusDissolved
Company Number00257989
CategoryPrivate Limited Company
Incorporation Date23 July 1931(92 years, 9 months ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameAnthony Charles Robson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(61 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 03 August 1999)
RoleCompany Director
Correspondence AddressDacre Croft 31 Kings Avenue
Morpeth
Northumberland
NE61 1HX
Director NameMichael Eugene Robson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(61 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address70 Greystoke Park
Newcastle Upon Tyne
NE3 2DZ
Director NameYvonne Eugenie Robson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(61 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 03 August 1999)
RoleCompany Director
Correspondence AddressAbbotswood
Newminster
Morpeth
Northumberland
NE61 2YT
Secretary NameMichael Eugene Robson
NationalityBritish
StatusClosed
Appointed14 October 1992(61 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address70 Greystoke Park
Newcastle Upon Tyne
NE3 2DZ
Director NameThomas Robson
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1987(55 years, 9 months after company formation)
Appointment Duration9 years (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressAbbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ

Location

Registered AddressErnst & Young Northam House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1998Receiver ceasing to act (1 page)
9 October 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
9 March 1998Statement of Affairs in administrative receivership following report to creditors (22 pages)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Registered office changed on 06/05/97 from: abbey well morpeth northumberland NE61 1TJ (1 page)
29 April 1997Appointment of receiver/manager (1 page)
22 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (6 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
22 October 1996Return made up to 14/10/96; full list of members (7 pages)
11 August 1996Director resigned (1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 December 1995Return made up to 14/10/95; no change of members (6 pages)