Company NameHallam Pharmaceuticals Limited
Company StatusDissolved
Company Number03473050
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameBroomco (1426) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameAnnette Marie Barnfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 05 February 2002)
RoleRegistered General Nurse
Correspondence Address32 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Director NameMarie Gabrielle Magir
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 05 February 2002)
RoleSchool Teacher
Correspondence Address9 The Lawns
Sheffield
South Yorkshire
S11 9FL
Secretary NameAnnette Marie Barnfield
NationalityBritish
StatusClosed
Appointed05 December 1999(2 years after company formation)
Appointment Duration2 years, 2 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address32 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Director NameBruce Adrian Warner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1999)
RolePharmacist
Correspondence Address7 Endcliffe Edge
Sheffield
South Yorkshire
S10 3EH
Secretary NameBruce Adrian Warner
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1999)
RolePharmacist
Correspondence Address7 Endcliffe Edge
Sheffield
South Yorkshire
S10 3EH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address32 Sandygate Grange Drive
Sandygate
Sheffield
South Yorkshire
S10 5NW
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Financials

Year2014
Net Worth£9,753
Cash£2,858
Current Liabilities£96,555

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
17 May 2001Registered office changed on 17/05/01 from: 219 school road sheffield south yorkshire S10 1GN (1 page)
8 February 2001Return made up to 27/11/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 January 2000Return made up to 27/11/99; full list of members (8 pages)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
21 December 1998Return made up to 27/11/98; full list of members (6 pages)
10 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
10 February 1998Ad 05/01/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Director resigned (1 page)
9 January 1998Company name changed broomco (1426) LIMITED\certificate issued on 12/01/98 (2 pages)
27 November 1997Incorporation (18 pages)