Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary Name | Mr John Philip Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(5 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 29 August 2006) |
Role | Secretary Chartered Accountant |
Country of Residence | England |
Correspondence Address | 279 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Director Name | Malcolm Arthur Brand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Correspondence Address | Chardonnay 1a Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RD |
Director Name | Phillip Montague Wright |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Secretary Name | Mr Kenneth Ronald Innocent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
Secretary Name | John Phillip Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | The Firs 4 Wollaton Avenue Sheffield South Yorkshire S17 4LA |
Director Name | Mr Philip Sidney Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Hugh Holcombe Aiken |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2006) |
Role | Chief Executive |
Correspondence Address | 823 N 5th Street Atchison Kansas 66002 United States |
Director Name | Kevin T McDermed |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 1610 Brookdale Drive Atchinson Kansas 66002 |
Director Name | Peter Carless |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Glade Sheffield South Yorkshire S11 9JQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(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 | 20 November 1996(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 | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2006 | Application for striking-off (1 page) |
4 April 2006 | Return made up to 20/11/05; full list of members (7 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
15 June 2004 | Return made up to 20/11/03; full list of members (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 December 2003 | Director resigned (1 page) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: p o box 1332 talos house hawke street sheffield S9 2WZ (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New secretary appointed (1 page) |
13 August 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
23 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
2 December 1998 | New secretary appointed (3 pages) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Return made up to 20/11/98; no change of members (5 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: the old rectory school hill whiston rotherham south yorkshire S60 1QR (1 page) |
26 October 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
21 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
18 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 20/11/97; full list of members (7 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
28 November 1997 | Ad 20/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 1997 | Director resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
24 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
8 July 1997 | New director appointed (2 pages) |
26 March 1997 | Company name changed broomco (1197) LIMITED\certificate issued on 27/03/97 (3 pages) |
20 November 1996 | Incorporation (18 pages) |