Company NameEngineering Technologies Group Limited
Company StatusDissolved
Company Number03281005
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameBroomco (1197) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(5 years, 8 months after company formation)
Appointment Duration4 years (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary NameMr John Philip Lovell
NationalityBritish
StatusClosed
Appointed07 August 2002(5 years, 8 months after company formation)
Appointment Duration4 years (closed 29 August 2006)
RoleSecretary Chartered Accountant
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Correspondence AddressChardonnay
1a Lindrick Road Woodsetts
Worksop
Nottinghamshire
S81 8RD
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Secretary NameMr Kenneth Ronald Innocent
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Street
Drayton
Daventry
Northamptonshire
NN11 9ET
Secretary NameJohn Phillip Lovell
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1998)
RoleCompany Director
Correspondence AddressThe Firs 4 Wollaton Avenue
Sheffield
South Yorkshire
S17 4LA
Director NameMr Philip Sidney Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameHugh Holcombe Aiken
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2006)
RoleChief Executive
Correspondence Address823 N 5th Street
Atchison
Kansas 66002
United States
Director NameKevin T McDermed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence Address1610 Brookdale Drive
Atchinson
Kansas
66002
Director NamePeter Carless
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Glade
Sheffield
South Yorkshire
S11 9JQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressBrightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
6 April 2006Application for striking-off (1 page)
4 April 2006Return made up to 20/11/05; full list of members (7 pages)
10 March 2006Director resigned (1 page)
10 March 2006Accounts for a dormant company made up to 30 June 2004 (7 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 January 2005Return made up to 20/11/04; full list of members (7 pages)
15 June 2004Return made up to 20/11/03; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
7 December 2003Director resigned (1 page)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
13 November 2002Registered office changed on 13/11/02 from: p o box 1332 talos house hawke street sheffield S9 2WZ (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (1 page)
13 August 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Return made up to 20/11/01; full list of members (6 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
29 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
23 November 2000Return made up to 20/11/00; full list of members (6 pages)
5 April 2000Full accounts made up to 30 June 1999 (8 pages)
6 December 1999Return made up to 20/11/99; full list of members (6 pages)
2 December 1998New secretary appointed (3 pages)
2 December 1998New director appointed (3 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Return made up to 20/11/98; no change of members (5 pages)
26 October 1998Registered office changed on 26/10/98 from: the old rectory school hill whiston rotherham south yorkshire S60 1QR (1 page)
26 October 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
21 September 1998Full accounts made up to 31 March 1998 (5 pages)
18 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
31 December 1997Return made up to 20/11/97; full list of members (7 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned;director resigned (1 page)
28 November 1997Ad 20/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 1997Director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
24 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 July 1997New director appointed (2 pages)
26 March 1997Company name changed broomco (1197) LIMITED\certificate issued on 27/03/97 (3 pages)
20 November 1996Incorporation (18 pages)