Company NameBroom Chase Residents Association Limited
Company StatusActive
Company Number01243186
CategoryPrivate Limited Company
Incorporation Date5 February 1976(48 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAvril May Barnett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(28 years after company formation)
Appointment Duration20 years, 3 months
RoleDomestic Ass
Country of ResidenceEngland
Correspondence Address1 Broom Chase
Rotherham
South Yorkshire
S60 2SQ
Director NameMr Philip Edward Reynolds
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(37 years, 2 months after company formation)
Appointment Duration11 years
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address10 Broom Chase
Broom Crescent
Rotherham
South Yorkshire
S60 2SQ
Director NameMiss Susan Barnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(38 years, 3 months after company formation)
Appointment Duration10 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Broom Chase Broom Crescent
Rotherham
South Yorkshire
S60 2SQ
Secretary NameMr John Stephen McDonald
StatusCurrent
Appointed01 October 2016(40 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameGillian James
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(16 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2002)
RoleLegal Secretary
Correspondence AddressFlat 11 Broom Chase
Rotherham
South Yorkshire
S60 2SQ
Director NameRoy Broughton Stubbs
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(16 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 1993)
RoleRetired
Correspondence AddressFlat 12 Broom Chase
Rotherham
South Yorkshire
S60 2SQ
Director NameHenry Naylor
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleRetired
Correspondence AddressFlat 13 Broom Chase
Rotherham
South Yorkshire
S60 2SQ
Director NameNoeline Theresa Fusco
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1995)
RoleSales Coordinator
Correspondence AddressFlat 10 Broom Chase
Rotherham
South Yorkshire
S60 2SQ
Secretary NameJames Bott
NationalityBritish
StatusResigned
Appointed06 August 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 November 1997)
RoleCompany Director
Correspondence AddressFlat 9 Broom Chase
Rotherham
South Yorkshire
S60 2SQ
Director NameMrs Irene Julia Bower
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressFlat 6
Broom Chase Brom Crescent
Rotherham
S Yorkshire
S60 3SQ
Director NameKenneth MacDonald
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(19 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 September 1996)
RoleSolicitor
Correspondence AddressFlat 12 Broom Chase
Broom Crescent
Rotherham
South Yorkshire
S60 2SQ
Secretary NameStephen Rowland Hill
NationalityBritish
StatusResigned
Appointed26 November 1997(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address31 Mansfield Road
Rotherham
Yorkshire
S60 2DR
Director NameMr Philip Edward Reynolds
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(24 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2015)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address10 Broom Chase
Rotherham
South Yorkshire
S60 2SQ
Director NameMichael John Ryles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address3 Broom Chase
Broom Crescent
Rotherham
South Yorkshire
S60 2SQ
Secretary NameMichael John Ryles
NationalityBritish
StatusResigned
Appointed04 February 2004(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address3 Broom Chase
Broom Crescent
Rotherham
South Yorkshire
S60 2SQ
Secretary NameAvril May Barnett
NationalityBritish
StatusResigned
Appointed20 April 2007(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broom Chase
Rotherham
South Yorkshire
S60 2SQ
Director NameMrs Gillian Shepherd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(37 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 28 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Chase
Broom Crescent
Rotherham
South Yorkshire
S60 2SQ
Secretary NameThe MacDonald Partnership (Corporation)
StatusResigned
Appointed01 October 2009(33 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business Park
Sheffield
South Yorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address356 Meadow Head
Sheffield
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £5David Mcalinden & Fred Mcalinden & Julie Mcalinden
7.14%
Ordinary
1 at £5Miss Susan Barnett
7.14%
Ordinary
1 at £5Mr B. Thombs & Mrs E. Thombs
7.14%
Ordinary
1 at £5Mr Darren Hyett
7.14%
Ordinary
1 at £5Mr E. Peart
7.14%
Ordinary
1 at £5Mr P. Kirk
7.14%
Ordinary
1 at £5Mr P. Wilson
7.14%
Ordinary
1 at £5Mr Philip Edward Reynolds
7.14%
Ordinary
1 at £5Mrs Avril May Barnett & Mr C. Barnett
7.14%
Ordinary
1 at £5Mrs Gillian Shepherd
7.14%
Ordinary
1 at £5Mrs Janet Sykes
7.14%
Ordinary
1 at £5Mrs Jean Speight
7.14%
Ordinary
1 at £5Mrs Jean Thorpe
7.14%
Ordinary
1 at £5Mrs Mabel Bott
7.14%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

21 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
12 August 2023Confirmation statement made on 4 August 2023 with updates (6 pages)
3 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 May 2023Termination of appointment of John Stephen Mcdonald as a secretary on 28 April 2023 (1 page)
11 May 2023Appointment of Fairways Sheffield Property Management Limited as a secretary on 28 April 2023 (2 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
13 April 2022Notification of a person with significant control statement (2 pages)
12 April 2022Cessation of John Stephen Mcdonald as a person with significant control on 12 April 2022 (1 page)
25 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
28 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 October 2019Withdrawal of a person with significant control statement on 7 October 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
4 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
5 March 2018Notification of John Stephen Mcdonald as a person with significant control on 16 October 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (6 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 December 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
18 October 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 18 October 2016 (1 page)
18 October 2016Appointment of Mr John Stephen Mcdonald as a secretary on 1 October 2016 (2 pages)
18 October 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2016 (1 page)
18 October 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2016 (1 page)
18 October 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 18 October 2016 (1 page)
18 October 2016Appointment of Mr John Stephen Mcdonald as a secretary on 1 October 2016 (2 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 70
(7 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 70
(7 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 70
(7 pages)
11 August 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 August 2015 (1 page)
10 August 2015Director's details changed for Avril May Barnett on 31 January 2015 (2 pages)
10 August 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
10 August 2015Director's details changed for Avril May Barnett on 31 January 2015 (2 pages)
10 August 2015Termination of appointment of Philip Edward Reynolds as a director on 31 January 2015 (1 page)
10 August 2015Termination of appointment of Philip Edward Reynolds as a director on 31 January 2015 (1 page)
10 August 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
29 January 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 (2 pages)
12 January 2015Termination of appointment of a secretary (1 page)
12 January 2015Termination of appointment of a secretary (1 page)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 70
(7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 70
(7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 70
(7 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
29 April 2014Appointment of Miss Susan Barnett as a director (2 pages)
29 April 2014Termination of appointment of Gillian Shepherd as a director (1 page)
29 April 2014Appointment of Miss Susan Barnett as a director (2 pages)
29 April 2014Termination of appointment of Gillian Shepherd as a director (1 page)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
30 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
30 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
30 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
14 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 April 2013Appointment of Mrs Gillian Shepherd as a director (2 pages)
18 April 2013Appointment of Mr Philip Edward Reynolds as a director (2 pages)
18 April 2013Appointment of Mrs Gillian Shepherd as a director (2 pages)
18 April 2013Appointment of Mr Philip Edward Reynolds as a director (2 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
28 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
28 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
14 January 2011Annual return made up to 6 August 2010 with a full list of shareholders (16 pages)
14 January 2011Annual return made up to 6 August 2010 with a full list of shareholders (16 pages)
14 January 2011Annual return made up to 6 August 2010 with a full list of shareholders (16 pages)
19 October 2010Termination of appointment of Avril Barnett as a secretary (2 pages)
19 October 2010Appointment of The Macdonald Partnership as a secretary (3 pages)
19 October 2010Termination of appointment of Avril Barnett as a secretary (2 pages)
19 October 2010Appointment of The Macdonald Partnership as a secretary (3 pages)
12 July 2010Registered office address changed from 1 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from 1 Broom Chase Broom Crescent Rotherham South Yorkshire S60 2SQ on 12 July 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
4 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
21 August 2009Return made up to 06/08/09; full list of members (8 pages)
21 August 2009Return made up to 06/08/09; full list of members (8 pages)
17 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
17 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 August 2008Return made up to 06/08/08; full list of members (8 pages)
8 August 2008Return made up to 06/08/08; full list of members (8 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
26 September 2007Registered office changed on 26/09/07 from: 1 broom chase broom crescent rotherham S60 2SQ (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1 broom chase broom crescent rotherham S60 2SQ (1 page)
25 September 2007Return made up to 06/08/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
  • 363(288) ‐ Secretary resigned
(7 pages)
25 September 2007Return made up to 06/08/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 2007New secretary appointed (3 pages)
11 September 2007New secretary appointed (3 pages)
2 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
18 August 2006Return made up to 06/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 August 2006Return made up to 06/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
9 September 2005Return made up to 06/08/05; full list of members (11 pages)
9 September 2005Return made up to 06/08/05; full list of members (11 pages)
31 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 September 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 September 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
25 September 2003Partial exemption accounts made up to 30 September 2002 (8 pages)
25 September 2003Partial exemption accounts made up to 30 September 2002 (8 pages)
5 September 2003Return made up to 06/08/03; change of members (7 pages)
5 September 2003Return made up to 06/08/03; change of members (7 pages)
6 August 2002Return made up to 06/08/02; full list of members (12 pages)
6 August 2002Return made up to 06/08/02; full list of members (12 pages)
12 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
7 November 2001Return made up to 06/08/01; full list of members (11 pages)
7 November 2001Return made up to 06/08/01; full list of members (11 pages)
1 June 2001Full accounts made up to 30 September 2000 (9 pages)
1 June 2001Full accounts made up to 30 September 2000 (9 pages)
8 September 2000Return made up to 06/08/00; full list of members (11 pages)
8 September 2000Return made up to 06/08/00; full list of members (11 pages)
4 September 2000Full accounts made up to 30 September 1999 (9 pages)
4 September 2000Full accounts made up to 30 September 1999 (9 pages)
24 August 1999Return made up to 06/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1999Return made up to 06/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1999Full accounts made up to 30 September 1998 (10 pages)
22 June 1999Full accounts made up to 30 September 1998 (10 pages)
10 November 1998Return made up to 06/08/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
10 November 1998Return made up to 06/08/98; no change of members
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
11 August 1998Registered office changed on 11/08/98 from: r w allott & co chartered accountants 1 south terrace moorgate street rotherham s yorkshire S60 2EX (1 page)
11 August 1998Registered office changed on 11/08/98 from: r w allott & co chartered accountants 1 south terrace moorgate street rotherham s yorkshire S60 2EX (1 page)
10 November 1997Full accounts made up to 30 September 1997 (10 pages)
10 November 1997Full accounts made up to 30 September 1997 (10 pages)
2 November 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 November 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
7 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
23 August 1996Return made up to 06/08/96; full list of members (6 pages)
23 August 1996Return made up to 06/08/96; full list of members (6 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
25 October 1995Accounts for a small company made up to 30 September 1995 (8 pages)
25 October 1995Accounts for a small company made up to 30 September 1995 (8 pages)
6 September 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 September 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)