Broom
Rotherham
Yorkshire
S60 2TE
Director Name | John Andrew Black |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 15 September 2009) |
Role | Company Chairman |
Correspondence Address | The Chimneys Main Street West Haddlesey Selby North Yorkshire YO8 8QA |
Director Name | Janghir Alam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1998(11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 September 2009) |
Role | Accountant |
Correspondence Address | 27 Broom Grove Broom Rotherham Yorkshire S60 2TE |
Director Name | Mandy Guest |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stocks Hill Ecclesfield Sheffield South Yorkshire S30 3YT |
Secretary Name | Cheryl Parrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Hemper Lane Sheffield Yorkshire S8 7FE |
Director Name | David Moses Pidcock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Border View Bungalow Rod Moor Road Dronfield Woodhouse Derbyshire S18 8XL |
Director Name | Mr Nicholas Mark Middleton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 March 1998) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 144 Meadowhead Sheffield South Yorkshire S8 7UF |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 March 1998) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 21 Hilltop Rise Grenoside Sheffield South Yorkshire S30 3PD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,868,136 |
Gross Profit | £660,475 |
Net Worth | £7,224 |
Cash | £99 |
Current Liabilities | £754,103 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Receiver ceasing to act (1 page) |
6 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2006 | Receiver's abstract of receipts and payments (4 pages) |
16 June 2005 | Receiver's abstract of receipts and payments (4 pages) |
29 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 September 2000 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
2 August 2000 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
11 July 2000 | Administrative Receiver's report (11 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: richmond park house 15 pembroke road clifton bristol avon BS8 3BA (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: the tube eden close, hellaby rotherham south yorkshire S66 8RW (1 page) |
27 April 2000 | Appointment of receiver/manager (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: thornbury hill farm thornbury hill the yews firbeck worksop nottinghamshire S81 8JW (1 page) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
20 May 1999 | Resolutions
|
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 January 1999 | Resolutions
|
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
14 May 1998 | Ad 10/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
13 May 1998 | New director appointed (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 1000/1000000 09/03/98 (1 page) |
12 February 1998 | Secretary resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
26 June 1997 | Ad 11/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 12 york place leeds LS1 2DS (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Incorporation (15 pages) |