Company NameTodwick Limited
Company StatusDissolved
Company Number03281013
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameBroomco (1191) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Doreen Bramhall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(2 months after company formation)
Appointment Duration12 years, 6 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameMrs Doreen Bramhall
NationalityBritish
StatusClosed
Appointed28 April 1997(5 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameMichael John France
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address130d Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JE
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed22 January 1997(2 months after company formation)
Appointment Duration3 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
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 Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
11 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
7 April 2008Director and secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
23 July 2004Full accounts made up to 30 September 2003 (10 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2003Full accounts made up to 30 September 2002 (10 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Full accounts made up to 30 September 2001 (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (7 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Full accounts made up to 30 September 1999 (6 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1999Full accounts made up to 30 September 1998 (6 pages)
24 November 1998Return made up to 20/11/98; no change of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (6 pages)
2 December 1997Return made up to 20/11/97; full list of members (6 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
21 February 1997New director appointed (3 pages)
21 February 1997New director appointed (2 pages)
21 February 1997S-div 22/01/97 (1 page)
21 February 1997Registered office changed on 21/02/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
23 January 1997Company name changed broomco (1191) LIMITED\certificate issued on 23/01/97 (2 pages)
20 November 1996Incorporation (18 pages)