Company NameIce Hockey Superleague Limited
Company StatusDissolved
Company Number03120984
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 6 months ago)
Previous NameBroomco (992) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameLeonard John Nike
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(2 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Chairman
Correspondence AddressWoodhaven
Roman Ride
Crowthorne
Berkshire
RG45 6BU
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(6 months, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Director NameDetlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed17 October 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Secretary NameBrian James Storey
NationalityBritish
StatusCurrent
Appointed27 August 2002(6 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address3 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameAlbert Maasland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch Canadian
StatusCurrent
Appointed26 March 2003(7 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleBusinessman
Correspondence AddressThe Old Farm Chipstead Lane
Riverhead
Kent
TN13 2AH
Secretary NameAndrew Brian Price
NationalityBritish
StatusResigned
Appointed06 November 1995(5 days after company formation)
Appointment Duration12 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address21 Mercia Drive
Dore
Sheffield
South Yorkshire
S17 3QF
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMr Timothy Edward Quinlan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 May 1996)
RoleManaging Director (Divisional)
Country of ResidenceEngland
Correspondence Address121 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NW
Director NameJohn Lord
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleCompany Executive
Correspondence AddressGardd Y Gegin
St Hilary
Vale Of Glamorgan
CF71 7DP
Wales
Director NameMr John Keith Hepburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed12 January 1996(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 16 July 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9 Addison Crescent
London
W14 8JP
Director NameMr Steven Crowther
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1999)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHoyland Hills Cottage
High Hoyland
Barnsley
South Yorkshire
S75 4BA
Director NameDavid Colin Temme
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Long Acre Court
Nottage
Porthcawl
Mid Glamorgan
CF36 3TJ
Wales
Director NameMr Charles Philip Walker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Farm
The Rushes
Gotham
Nottingham
NG11 0HY
Director NameDavid Davies
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(8 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 2001)
RoleManager
Correspondence Address438 Finchampstead Road
Wokingham
Berkshire
RG40 3RB
Director NameMalcolm Alan Chamberlain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(8 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address31 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Neil Laurence Black
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressTreetops
36 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameKenneth Nottage
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1998)
RoleGeneral Manager
Correspondence Address5 Westfield Grove
High Barnes
Sunderland
Tyne And Wear
SR4 8QZ
Director NameRobert James Sanderman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed09 January 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2000)
RoleBusinessman
Correspondence Address48 Charlou Circle
Englewood
Colarado
80111
Director NameDarren Jason Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address2 The Stable Yard
Wingerworth
Chesterfield
Derbyshire
S42 6PL
Director NameMr Robert John Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressOakdale
St Edyrns Close Cyncoed
Cardiff
South Wales
CF23 6TH
Wales
Director NameWarren Robert Zeller
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address35 The Hill
Groomsport
Bangor
County Down
BT19 6JS
Northern Ireland
Director NameJohn Sutherland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 04 April 2001)
RoleManaging Director
Correspondence AddressMosley Hall Farm
The New Farmhouse, Chelford Road
Knutsford
WA1 8RB
Director NameGary Edward Cowan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2002)
RoleDirector Ice Hockey Team
Correspondence Address4 Acton Square
The Crescent
Salford
Manchester
M5 4NY
Director NameMr James Norton Lea
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressChanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 December 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 2001)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 October 2001(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 06 August 2002)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressC/O Kroll
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 March 2005Dissolved (1 page)
29 December 2004Liquidators statement of receipts and payments (5 pages)
29 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
6 June 2003Statement of affairs (10 pages)
6 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2003Appointment of a voluntary liquidator (1 page)
12 May 2003Registered office changed on 12/05/03 from: grange farm business park hugglescote leicestershire LE67 2BT (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
6 December 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
14 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2002Memorandum and Articles of Association (15 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
2 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 March 2002New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed (2 pages)
26 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 September 2001New director appointed (2 pages)
5 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 April 2001Director resigned (1 page)
26 March 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
1 February 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 November 2000Return made up to 23/10/00; full list of members (11 pages)
13 September 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 May 2000New director appointed (2 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
6 December 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 September 1999New director appointed (2 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(15 pages)
20 November 1998Return made up to 23/10/98; full list of members (8 pages)
22 October 1998Director resigned (2 pages)
17 September 1998Full accounts made up to 30 April 1998 (13 pages)
27 April 1998Registered office changed on 27/04/98 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
3 February 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 January 1998Memorandum and Articles of Association (14 pages)
15 January 1998Director resigned (1 page)
14 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 December 1997Full accounts made up to 30 April 1997 (11 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
25 November 1997Return made up to 23/10/97; no change of members (6 pages)
31 July 1997Return made up to 23/10/96; full list of members; amend (10 pages)
27 April 1997Director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
18 November 1996Secretary resigned (1 page)
29 October 1996Return made up to 23/10/96; full list of members (8 pages)
23 August 1996Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Ad 16/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
25 May 1996New director appointed (3 pages)
24 May 1996New director appointed (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996Director resigned (2 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995Company name changed broomco (992) LIMITED\certificate issued on 06/11/95 (2 pages)
1 November 1995Incorporation (17 pages)