Sheffield
South Yorkshire
S10 5NW
Director Name | Marie Gabrielle Magir |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 February 2002) |
Role | School Teacher |
Correspondence Address | 9 The Lawns Sheffield South Yorkshire S11 9FL |
Secretary Name | Annette Marie Barnfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1999(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 32 Sandygate Grange Drive Sheffield South Yorkshire S10 5NW |
Director Name | Bruce Adrian Warner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1999) |
Role | Pharmacist |
Correspondence Address | 7 Endcliffe Edge Sheffield South Yorkshire S10 3EH |
Secretary Name | Bruce Adrian Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1999) |
Role | Pharmacist |
Correspondence Address | 7 Endcliffe Edge Sheffield South Yorkshire S10 3EH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 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 | 27 November 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 | 27 November 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 32 Sandygate Grange Drive Sandygate Sheffield South Yorkshire S10 5NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £9,753 |
Cash | £2,858 |
Current Liabilities | £96,555 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2001 | Application for striking-off (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 219 school road sheffield south yorkshire S10 1GN (1 page) |
8 February 2001 | Return made up to 27/11/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 January 2000 | Return made up to 27/11/99; full list of members (8 pages) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
21 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
10 February 1998 | Ad 05/01/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
9 January 1998 | Company name changed broomco (1426) LIMITED\certificate issued on 12/01/98 (2 pages) |
27 November 1997 | Incorporation (18 pages) |