Company NameResult 2000 Limited
Company StatusDissolved
Company Number03574239
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameE-Result Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Bevan Griffiths
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(10 months after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameMr William Derek Rollo Robson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(10 months after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stonecroft Mount
Sowerby Bridge
West Yorkshire
HX6 2SB
Secretary NameDavid Bevan Griffiths
NationalityBritish
StatusClosed
Appointed30 March 1999(10 months after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressUnit A5 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Application for striking-off (1 page)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
11 June 2003Return made up to 03/06/03; full list of members (7 pages)
30 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
25 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Auditor's resignation (1 page)
5 March 2002Full accounts made up to 31 March 2001 (8 pages)
18 June 2001Return made up to 03/06/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Return made up to 03/06/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
9 March 2000Company name changed e-result LIMITED\certificate issued on 10/03/00 (2 pages)
22 February 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1999Secretary resigned (1 page)
27 August 1999Particulars of mortgage/charge (5 pages)
30 April 1999Registered office changed on 30/04/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
24 July 1998Company name changed broomco (1565) LIMITED\certificate issued on 27/07/98 (2 pages)
3 June 1998Incorporation (18 pages)