Company NameBiddulph Property Limited
Company StatusDissolved
Company Number03417237
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NameBroomco (1344) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKay Nanette Bellinger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressBurntstones Lodge
Moorbank Road
Sheffield
South Yorkshire
S10 5TQ
Director NameGilbert Clive Hinckley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressAmber House, Vernon Lane
Kelstedge, Ashover
Chesterfield
Derbyshire
S45 0EA
Director NameMr Matthew Stuart Percy Hinckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlowe
Jaggers Lane, Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameMr Jonathan Nigel Wildgoose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Cottage
Churchdale
Bakewell
Derbyshire
DE45 1NX
Director NameMrs Marjory Jean Wildgoose
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Hall
Alport
Bakewell
Derbyshire
DE45 1LD
Secretary NameRichard Kevin Davis
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address48 Main Avenue
Totley
Sheffield
S17 4FJ
Secretary NameJohn Stuart Hill
NationalityBritish
StatusResigned
Appointed01 April 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleSecretary
Correspondence Address53 Breck Lane
Dinnington
Sheffield
Yorkshire
S25 2LJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1,294,884
Cash£1,473,170
Current Liabilities£179,483

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 August 2001Dissolved (1 page)
21 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2001Liquidators statement of receipts and payments (6 pages)
24 May 2000Declaration of solvency (3 pages)
27 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: knowle house 4 norfolk park road sheffield south yorkshire S2 3QE (1 page)
17 April 2000Appointment of a voluntary liquidator (1 page)
17 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2000Registered office changed on 20/03/00 from: sandiron house 449-453 abbey lane beauchief sheffield south yorkshire S7 2RA (1 page)
31 August 1999Return made up to 11/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
1 September 1998Secretary resigned (1 page)
3 July 1998Accounting reference date extended from 31/03/98 to 31/12/98 (1 page)
19 May 1998S-div 20/02/98 (1 page)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Ad 20/02/98--------- £ si [email protected]=499644 £ ic 7252/506896 (2 pages)
19 March 1998Statement of affairs (3 pages)
19 March 1998Ad 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 1998Company name changed broomco (1344) LIMITED\certificate issued on 27/01/98 (2 pages)
21 January 1998Statement of affairs (4 pages)
21 January 1998Ad 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 1997Ad 13/11/97--------- £ si 25@1=25 £ ic 2/27 (2 pages)
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
15 October 1997Registered office changed on 15/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
15 October 1997New secretary appointed (2 pages)
11 August 1997Incorporation (18 pages)