Company NameBillam Leisure Products Limited
Company StatusDissolved
Company Number03264958
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 5 months ago)
Dissolution Date18 September 2001 (22 years, 6 months ago)
Previous NameBroomco (1167) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMs Barbara Patricia Billam
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(5 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressBeacholme
Covet Hill Robin Hoods Bay
Whitby
North Yorkshire
YO22 4SN
Director NameMr Barry Truman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(5 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherby House, 90 Coach Road
Sleights
Whitby
North Yorkshire
YO22 5EQ
Director NameMr Eric Allott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(7 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 18 September 2001)
RoleChartered Engineer
Correspondence AddressNorth View 11 Barmby Road
Pocklington
York
North Yorkshire
YO4 2DL
Secretary NameMr Jeremy Charles Hibbert
NationalityBritish
StatusClosed
Appointed15 December 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
South Church Street
Bakewell
Derbyshire
DE45 1FD
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed21 March 1997(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1998)
RoleSecretary
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameMr Keith Quinn
NationalityEnglish
StatusResigned
Appointed14 August 1998(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Middlecliff Rise
Waterthorpe
Sheffield
South Yorkshire
S20 7HW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
16 November 2000Receiver's abstract of receipts and payments (3 pages)
9 November 2000Receiver ceasing to act (2 pages)
9 June 2000Secretary's particulars changed (1 page)
11 January 2000Administrative Receiver's report (15 pages)
16 December 1999Director's particulars changed (1 page)
25 October 1999Registered office changed on 25/10/99 from: 85 headford street sheffield south yorkshire S3 7WA (1 page)
22 October 1999Appointment of receiver/manager (1 page)
11 October 1999Full accounts made up to 31 December 1998 (14 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
18 December 1998Return made up to 17/10/98; no change of members (4 pages)
28 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (10 pages)
11 November 1997Return made up to 17/10/97; full list of members (8 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
4 May 1997Director resigned (1 page)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
4 April 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New director appointed (2 pages)
17 October 1996Incorporation (18 pages)