Naunton
Cheltenham
Gloucestershire
GL54 3AF
Wales
Director Name | Mr Michael Paul Childs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(87 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood Cross Hill Gringley On The Hill Doncaster South Yorkshire DN10 4RE |
Director Name | Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(87 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Todwick Grange Todwick Nr. Sheffield South Yorkshire S26 1JQ |
Director Name | Bernard Ernest Friend |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | Pharos Fishery Road Bray Maidenhead Berks SL6 1UN |
Director Name | Idris Jones |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(87 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Farm High Flatts Upper Denby Huddersfield West Yorkshire HD8 8XY |
Director Name | Mr Alfred David Owen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(87 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Dam House Mill Lane Aldridge Walsall West Midlands WS9 0NB |
Director Name | Glyn Ridley |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | The Whitehouse 51 Loughborough Road Hathern Loughborough Leicestershire LE12 5HY |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Robert Christopher Hance Boddington |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(93 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blenheim Crescent London W11 2EG |
Director Name | Mr Paul Michael Gill |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(93 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(93 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Director Name | John David Abell |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(97 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | Elm House Elmer Street North Grantham Lincolnshire NG31 6RE |
Director Name | Robert Ridley Morris |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(97 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shore Cottage Tanners Lane, East End Lymington Hampshire SO41 5SP |
Registered Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £33,763,000 |
Gross Profit | £8,991,000 |
Net Worth | £7,200,000 |
Cash | £136,000 |
Current Liabilities | £16,233,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2006 | Receiver ceasing to act (1 page) |
21 December 2006 | Receiver ceasing to act (1 page) |
19 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
16 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
24 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2003 | Receiver ceasing to act (1 page) |
24 December 2003 | Receiver ceasing to act (1 page) |
20 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
20 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
2 May 2002 | Administrative Receiver's report (33 pages) |
2 May 2002 | Form 3.2 - statement of affairs (6 pages) |
2 May 2002 | Administrative Receiver's report (33 pages) |
2 May 2002 | Form 3.2 - statement of affairs (6 pages) |
4 February 2002 | Appointment of receiver/manager (1 page) |
4 February 2002 | Appointment of receiver/manager (1 page) |
4 February 2002 | Appointment of receiver/manager (1 page) |
15 May 2001 | Return made up to 12/04/01; bulk list available separately (11 pages) |
15 May 2001 | Return made up to 12/04/01; bulk list available separately (11 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
26 April 2001 | Full group accounts made up to 30 September 2000 (37 pages) |
26 April 2001 | Full group accounts made up to 30 September 2000 (37 pages) |
8 March 2001 | Return made up to 12/04/00; bulk list available separately (8 pages) |
8 March 2001 | Return made up to 12/04/00; bulk list available separately (8 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
20 September 2000 | Ad 06/09/00--------- £ si [email protected]=874393 £ ic 3812253/4686646 (41 pages) |
20 September 2000 | Ad 06/09/00--------- £ si [email protected]=874393 £ ic 3812253/4686646 (41 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Nc inc already adjusted 04/09/00 (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Nc inc already adjusted 04/09/00 (1 page) |
23 August 2000 | Listing of particulars (40 pages) |
23 August 2000 | Listing of particulars (40 pages) |
15 March 2000 | Full group accounts made up to 30 September 1999 (40 pages) |
15 March 2000 | Full group accounts made up to 30 September 1999 (40 pages) |
2 February 2000 | Return made up to 12/04/99; bulk list available separately (12 pages) |
2 February 2000 | Return made up to 12/04/99; bulk list available separately (12 pages) |
4 March 1999 | Full group accounts made up to 30 September 1998 (40 pages) |
4 March 1999 | Full group accounts made up to 30 September 1998 (40 pages) |
22 June 1998 | Return made up to 12/04/98; bulk list available separately (7 pages) |
22 June 1998 | Return made up to 12/04/98; bulk list available separately (7 pages) |
27 February 1998 | Full group accounts made up to 30 September 1997 (38 pages) |
27 February 1998 | Full group accounts made up to 30 September 1997 (38 pages) |
12 May 1997 | Return made up to 12/04/97; bulk list available separately (11 pages) |
12 May 1997 | Return made up to 12/04/97; bulk list available separately (11 pages) |
10 April 1997 | Ad 07/02/97--------- £ si [email protected]=10740 £ ic 3801512/3812252 (2 pages) |
10 April 1997 | Ad 07/02/97--------- £ si [email protected]=10740 £ ic 3801512/3812252 (2 pages) |
12 February 1997 | Ad 04/12/96--------- £ si [email protected]=1900756 £ ic 1900756/3801512 (3 pages) |
12 February 1997 | Ad 04/12/96--------- £ si [email protected]=1900756 £ ic 1900756/3801512 (3 pages) |
7 February 1997 | Conso 21/10/96 (1 page) |
7 February 1997 | Nc inc already adjusted 21/10/96 (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Nc inc already adjusted 21/10/96 (1 page) |
7 February 1997 | Conso 21/10/96 (1 page) |
28 November 1996 | Commission payable relating to shares (2 pages) |
28 November 1996 | Commission payable relating to shares (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
27 October 1996 | Ad 17/10/96--------- £ si [email protected] £ ic 1900756/1900756 (1 page) |
27 October 1996 | Ad 17/10/96--------- £ si [email protected] £ ic 1900756/1900756 (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
22 October 1996 | Company name changed brooke tool engineering (holding s) PUBLIC LIMITED COMPANY\certificate issued on 22/10/96 (4 pages) |
22 October 1996 | Company name changed brooke tool engineering (holding s) PUBLIC LIMITED COMPANY\certificate issued on 22/10/96 (4 pages) |
7 October 1996 | Listing of particulars (54 pages) |
7 October 1996 | Listing of particulars (54 pages) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
11 September 1996 | New secretary appointed;new director appointed (3 pages) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
29 April 1996 | Return made up to 12/04/96; bulk list available separately (7 pages) |
29 April 1996 | Return made up to 12/04/96; bulk list available separately (7 pages) |
14 April 1996 | Full group accounts made up to 30 September 1995 (32 pages) |
14 April 1996 | Full group accounts made up to 30 September 1995 (32 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1995 | Return made up to 12/04/95; bulk list available separately (7 pages) |
30 May 1995 | Return made up to 12/04/95; bulk list available separately
|
28 April 1995 | Full group accounts made up to 30 September 1994 (32 pages) |
28 April 1995 | Full group accounts made up to 30 September 1994 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (333 pages) |
4 September 1989 | Listing of particulars (40 pages) |
4 September 1989 | Listing of particulars (40 pages) |
17 February 1982 | Particulars of mortgage/charge (4 pages) |
17 February 1982 | Particulars of mortgage/charge (4 pages) |