Eyam
Hope Valley
S32 5QL
Director Name | Timothy John Wish |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 December 1999) |
Role | Grinding Wheel Maker |
Correspondence Address | Folds House High Street Calver Hope Valley S32 3XP |
Secretary Name | Mr Anthony Ronald Flowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dunlow House Dunlow Lane Eyam Hope Valley S32 5QL |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Unit 4a Thornhill Industrial Estate Hope Street Rotherham South Yorkshire S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | Application for striking-off (1 page) |
24 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 June 1998 | Return made up to 24/04/98; full list of members
|
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 May 1997 | £ nc 50000/200000 14/05/96 (1 page) |
14 May 1997 | Return made up to 24/04/97; full list of members
|
9 May 1997 | Particulars of mortgage/charge (6 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 September 1996 | Return made up to 24/04/96; full list of members (6 pages) |
27 September 1995 | Company name changed broomco (918) LIMITED\certificate issued on 28/09/95 (6 pages) |
18 September 1995 | Accounting reference date notified as 31/03 (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 September 1995 | £ nc 1000/50000 01/09/95 (1 page) |
14 September 1995 | New secretary appointed;new director appointed (2 pages) |
14 September 1995 | Secretary resigned;director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Ad 02/09/95--------- £ si 28000@1=28000 £ ic 2/28002 (2 pages) |
24 April 1995 | Incorporation (32 pages) |