Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Director Name | James Kenneth Brookman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Managing Director |
Correspondence Address | Glen Cottage Fidlers Well, Bamford Hope Valley Derbyshire S33 0AR |
Secretary Name | James Kenneth Brookman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Sales Director |
Correspondence Address | Glen Cottage Fidlers Well, Bamford Hope Valley Derbyshire S33 0AR |
Director Name | Mr Keith Silman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 January 1998(11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 High Royd Cottages High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR |
Director Name | Ann Margaret Brookman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | Coldwell House Wheel Lane Oughtibridge Sheffield South Yorkshire S30 3HU |
Secretary Name | Ann Margaret Brookman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | Coldwell House Wheel Lane Oughtibridge Sheffield South Yorkshire S30 3HU |
Director Name | David Robert Bowling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 1999) |
Role | Creative Director |
Correspondence Address | 5 The Avenue Askern Doncaster South Yorkshire DN6 0BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £6,137 |
Cash | £541 |
Current Liabilities | £327,051 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 November 2006 | Dissolved (1 page) |
---|---|
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Appointment of a voluntary liquidator (1 page) |
13 May 2004 | Statement of affairs (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 21 portland business park richmond park road sheffield south yorkshire S13 8HT (1 page) |
25 March 2004 | Return made up to 03/02/04; full list of members
|
10 June 2003 | Return made up to 03/02/03; full list of members (7 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 22 wilkinson street sheffield south yorkshire S10 2GB (1 page) |
26 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
9 May 2002 | Return made up to 03/02/02; full list of members
|
15 February 2001 | Return made up to 03/02/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 January 2001 | Return made up to 03/02/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2000 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 03/02/99; no change of members
|
21 May 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Full accounts made up to 31 October 1997 (1 page) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
10 March 1998 | Return made up to 03/02/98; full list of members
|
8 January 1998 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Company name changed bridgesome LIMITED\certificate issued on 29/07/97 (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | Incorporation (9 pages) |