Company NameBroomco (513) Limited
DirectorDavid John Stokes
Company StatusDissolved
Company Number02644160
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Stokes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
Director NameMr Andrew John Revitt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleSolicitor
Correspondence Address9 Millwood View
Stannington
Sheffield
South Yorkshire
S6 6FG
Director NameMr Neil Lloyd Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Secretary NameMr Neil Lloyd Thompson
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Secretary NameNigel Jonathan Bedford
NationalityBritish
StatusResigned
Appointed02 December 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 17 December 1996)
RoleCompany Director
Correspondence Address19 Hoober Road
Sheffield
South Yorkshire
S11 9SF

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 August 1998Dissolved (1 page)
21 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
20 January 1997Declaration of solvency (3 pages)
24 December 1996Secretary resigned (1 page)
29 October 1996Return made up to 04/09/96; no change of members (4 pages)
30 June 1996Full accounts made up to 29 February 1996 (11 pages)
18 December 1995Full accounts made up to 28 February 1995 (11 pages)
15 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)