Company NameThe Divorce Corporation Ltd
Company StatusDissolved
Company Number02999268
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Popplewell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(1 day after company formation)
Appointment Duration14 years, 9 months (closed 15 September 2009)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressBirchlea
Hollow Meadows
Sheffield
South Yorkshire
S6 6GH
Secretary NameAndrew Edward Curley
NationalityBritish
StatusClosed
Appointed10 July 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2009)
RoleOffice Manager
Correspondence Address40 Sunnyside
Worksop
Nottinghamshire
S81 7LN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 14 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Frognal
London
NW3 6XU
Secretary NameKeith Popplewell
NationalityBritish
StatusResigned
Appointed08 December 1994(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 18 January 2005)
RoleTraining Consultant
Correspondence Address3a Long Line
Sheffield
S11 7TX
Director NameMr John Lawrence Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 1997)
RoleConsulting Actuary
Correspondence Address1 Southacre Close
Cambridge
Cambridgeshire
CB2 2TT
Director NameStewart Allanson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 October 1999)
RolePension Consultancy
Correspondence Address1 Jubilee Cottages
Kinsham
Tewkesbury
Gloucestershire
GL20 8HP
Wales
Secretary NameMichael Russell Hague
NationalityBritish
StatusResigned
Appointed18 January 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address34 Laverdene Drive
Sheffield
South Yorkshire
S17 4HH

Location

Registered AddressRedlands Business Centre
3-5 Tapton House Road
Broomhill
Sheffield
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,781
Cash£1,694
Current Liabilities£17,954

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2008Return made up to 07/12/07; full list of members (3 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 187 baslow road totley sheffield south yorkshire S17 4DT (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Secretary resigned (1 page)
18 December 2006Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 07/12/05; full list of members (8 pages)
10 January 2006Secretary resigned (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 January 2005Return made up to 07/12/03; full list of members (7 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 07/12/02; full list of members (7 pages)
18 January 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 October 2004Registered office changed on 07/10/04 from: monnybrook house moss road totley bents sheffield S17 3BB (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 April 2003Director resigned (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 07/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
21 December 1999Return made up to 07/12/99; full list of members (7 pages)
7 December 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999New director appointed (2 pages)
22 December 1998Return made up to 07/12/98; no change of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
9 January 1998Return made up to 07/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 October 1997Director resigned (1 page)
3 January 1997Return made up to 07/12/96; full list of members (7 pages)
3 January 1997Return made up to 07/12/95; full list of members (7 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)