Moorbank Road
Sheffield
South Yorkshire
S10 5TQ
Director Name | Gilbert Clive Hinckley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Amber House, Vernon Lane Kelstedge, Ashover Chesterfield Derbyshire S45 0EA |
Director Name | Mr Matthew Stuart Percy Hinckley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlowe Jaggers Lane, Hathersage Hope Valley Derbyshire S32 1AZ |
Director Name | Mr Jonathan Nigel Wildgoose |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Cottage Churchdale Bakewell Derbyshire DE45 1NX |
Director Name | Mrs Marjory Jean Wildgoose |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowers Hall Alport Bakewell Derbyshire DE45 1LD |
Secretary Name | Richard Kevin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 48 Main Avenue Totley Sheffield S17 4FJ |
Secretary Name | John Stuart Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2000) |
Role | Secretary |
Correspondence Address | 53 Breck Lane Dinnington Sheffield Yorkshire S25 2LJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,294,884 |
Cash | £1,473,170 |
Current Liabilities | £179,483 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 August 2001 | Dissolved (1 page) |
---|---|
21 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 May 2001 | Liquidators statement of receipts and payments (6 pages) |
24 May 2000 | Declaration of solvency (3 pages) |
27 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: knowle house 4 norfolk park road sheffield south yorkshire S2 3QE (1 page) |
17 April 2000 | Appointment of a voluntary liquidator (1 page) |
17 April 2000 | Resolutions
|
20 March 2000 | Registered office changed on 20/03/00 from: sandiron house 449-453 abbey lane beauchief sheffield south yorkshire S7 2RA (1 page) |
31 August 1999 | Return made up to 11/08/99; change of members
|
18 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 September 1998 | Return made up to 11/08/98; full list of members
|
1 September 1998 | Secretary resigned (1 page) |
3 July 1998 | Accounting reference date extended from 31/03/98 to 31/12/98 (1 page) |
19 May 1998 | S-div 20/02/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Ad 20/02/98--------- £ si [email protected]=499644 £ ic 7252/506896 (2 pages) |
19 March 1998 | Statement of affairs (3 pages) |
19 March 1998 | Ad 20/02/98--------- £ si 5725@1=5725 £ ic 1527/7252 (2 pages) |
9 March 1998 | £ nc 1527/7252 20/02/98 (1 page) |
26 January 1998 | Company name changed broomco (1344) LIMITED\certificate issued on 27/01/98 (2 pages) |
21 January 1998 | Statement of affairs (4 pages) |
21 January 1998 | Ad 13/11/97--------- £ si 1500@1=1500 £ ic 27/1527 (2 pages) |
27 November 1997 | £ nc 1000/1527 13/11/97 (1 page) |
27 November 1997 | Ad 13/11/97--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
27 November 1997 | Resolutions
|
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
11 August 1997 | Incorporation (18 pages) |