Company NameBrockwell Calibration Limited
Company StatusDissolved
Company Number03006634
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid William Devlin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleService Manager
Correspondence Address13 South View
Kiveton Park
Sheffield
South Yorkshire
S31 8RQ
Secretary NameChristopher Hurst Downton
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Director NameMr Trevor David Ford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(2 months, 3 weeks after company formation)
Appointment Duration29 years
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address9 Delamere Close
Beighton
Sheffield
S19 6QE
Director NameMr John Richard Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(2 months, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressIkhaya 5 Greenside Gardens
Hoylandswaine
Sheffield
South Yorkshire
S30 6LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHart Shaw Chartered Accountants
37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Registered office changed on 28/08/96 from: bbic building snydale road cudworth barnsley S72 8RP (1 page)
23 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1996Appointment of a voluntary liquidator (3 pages)
2 March 1996Registered office changed on 02/03/96 from: lynwood cross hill gringley on the hill doncaster south yorkshire DN10 4RE (1 page)
12 February 1996Return made up to 06/01/96; full list of members (6 pages)
20 April 1995Accounting reference date notified as 31/03 (1 page)
20 April 1995£ nc 1000/40000 04/04/95 (1 page)
20 April 1995Ad 04/04/95--------- £ si 9999@1=9999 £ ic 2/10001 (4 pages)
20 April 1995New director appointed (6 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 April 1995Ad 04/04/95--------- £ si 19999@1=19999 £ ic 20000/39999 (4 pages)
20 April 1995New director appointed (4 pages)
20 April 1995Ad 06/01/95--------- £ si 1@1=1 £ ic 39999/40000 (4 pages)
20 April 1995Ad 04/04/95--------- £ si 9999@1=9999 £ ic 10001/20000 (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)