Company NameRoddard Limited
DirectorsJill Sheriff and Thomas Roderick Millar Sheriff
Company StatusDissolved
Company Number01649788
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameJill Sheriff
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressWhams Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NameThomas Roderick Millar Sheriff
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressWhams Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Secretary NameThomas Roderick Millar Sheriff
NationalityBritish
StatusCurrent
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressWhams Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NameJan Beaumont
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRose Cottage Gawthorpe Green
Kirkheaton
Huddersfield
W Yorkshire
HD5 0NX
Director NameMr Richard Conrad Beaumont
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRose Cottage
Gawthorpe Green
Huddersfield
West Yorkshire
HD5 0NX

Location

Registered AddressK P M G Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£108,525
Cash£100,054
Current Liabilities£56,258

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Registered office changed on 04/04/00 from: whams farm cragg vale hebden bridge west yorkshire HX7 5RU (1 page)
29 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2000Appointment of a voluntary liquidator (1 page)
29 March 2000Ex/res 22/3/00 liq's distribute (1 page)
29 March 2000Statement of affairs (3 pages)
12 October 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
18 August 1999Return made up to 12/08/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 September 1998Return made up to 12/08/98; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 September 1997Return made up to 12/08/97; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
10 September 1996Return made up to 12/08/96; no change of members (4 pages)
13 September 1995Full accounts made up to 30 June 1995 (7 pages)
18 May 1995£ ic 60/50 20/04/95 £ sr 10@1=10 (1 page)