Sheffield
South Yorkshire
S12 3FA
Director Name | Philip Ryan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgeholme Stock Lane Warley Halifax HX2 7RU |
Director Name | Bryan James Ward |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2000) |
Role | Company Director |
Correspondence Address | High Ridge 115 Green Lane Dronfield Sheffield S Yorks S18 6FG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 863 Ecclesall Road Sheffield South Yorkshire S11 8TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
14 January 2005 | Accounts for a dormant company made up to 28 March 2004 (5 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members
|
15 October 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
17 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
12 September 2002 | Accounts for a dormant company made up to 28 March 2002 (6 pages) |
9 March 2002 | Full accounts made up to 28 March 2001 (9 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
16 November 1999 | Resolutions
|
4 August 1999 | Accounting reference date extended from 30/09/99 to 28/03/00 (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Company name changed broomco (1658) LIMITED\certificate issued on 13/10/98 (2 pages) |
29 September 1998 | Incorporation (16 pages) |