Company NameTony Flowers Engineering Ltd
Company StatusDissolved
Company Number03048945
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameBroomco (918) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Anthony Ronald Flowers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 21 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDunlow House Dunlow Lane
Eyam
Hope Valley
S32 5QL
Director NameTimothy John Wish
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 21 December 1999)
RoleGrinding Wheel Maker
Correspondence AddressFolds House
High Street
Calver
Hope Valley
S32 3XP
Secretary NameMr Anthony Ronald Flowers
NationalityBritish
StatusClosed
Appointed31 August 1995(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 21 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDunlow House Dunlow Lane
Eyam
Hope Valley
S32 5QL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressUnit 4a
Thornhill Industrial Estate
Hope Street Rotherham
South Yorkshire
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999Application for striking-off (1 page)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
2 June 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 May 1997£ nc 50000/200000 14/05/96 (1 page)
14 May 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Particulars of mortgage/charge (6 pages)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Return made up to 24/04/96; full list of members (6 pages)
27 September 1995Company name changed broomco (918) LIMITED\certificate issued on 28/09/95 (6 pages)
18 September 1995Accounting reference date notified as 31/03 (1 page)
14 September 1995Registered 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 1995New secretary appointed;new director appointed (2 pages)
14 September 1995Secretary resigned;director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Ad 02/09/95--------- £ si 28000@1=28000 £ ic 2/28002 (2 pages)
24 April 1995Incorporation (32 pages)