Rotherham
South Yorkshire
S60 2AD
Secretary Name | Mrs Doreen Bramhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Michael John France |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 130d Doncaster Road Tickhill Doncaster South Yorkshire DN11 9JE |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(2 months after company formation) |
Appointment Duration | 3 months (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
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 | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
7 April 2008 | Director and secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / paul thompson / 31/03/2008 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page) |
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
8 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members
|
19 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members
|
17 April 1999 | Full accounts made up to 30 September 1998 (6 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
2 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (3 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | S-div 22/01/97 (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 February 1997 | Secretary resigned;director resigned (1 page) |
21 February 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
23 January 1997 | Company name changed broomco (1191) LIMITED\certificate issued on 23/01/97 (2 pages) |
20 November 1996 | Incorporation (18 pages) |