Company NameG4 Leisure Holdings Ltd
Company StatusDissolved
Company Number03675450
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date30 April 2017 (6 years, 11 months ago)
Previous NamesBroomco (1738) Limited and Brook Leisure Holdings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Martin Brook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2012(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Secretary NameMr Matthew Bell
StatusClosed
Appointed26 February 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2017)
RoleCompany Director
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Jason Lee Brook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Great Cliffe Court
Dodworth Business Park
Barnsley
South Yorkshire
S75 3SP
Director NameMr John Martin Brook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 25 January 2013)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBrook House Great Cliffe Court
Dodworth Business Park
Barnsley
South Yorkshire
S75 3SP
Director NameMr Gary Martin Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbic Innovation Way
Barnsley
South Yorkshire
S75 1JL
Secretary NameMr Jason Lee Brook
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
12 Applehaigh Lane
Notton
West Yorkshire
WF4 2NA
Director NameMr Richard Andrew Crosland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2002(3 years, 2 months after company formation)
Appointment Duration12 years (resigned 26 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBbic Innovation Way
Barnsley
South Yorkshire
S75 1JL
Director NameMr William David Muirhead
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2009)
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Pilley Green
Pilley
Barnsley
South Yorkshire
S75 3AE
Secretary NameMr Richard Andrew Crosland
NationalityEnglish
StatusResigned
Appointed20 February 2002(3 years, 2 months after company formation)
Appointment Duration12 years (resigned 26 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBbic Innovation Way
Barnsley
South Yorkshire
S75 1JL
Director NameMr Peter Jack Marks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Redhouse
54 High Street
Brackley
Northamptonshire
NN13 7DS
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitebrookleisure.co.uk

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

73.7m at £0.0002Sanne Trust
75.00%
Ordinary
24.6m at £0.0002Private Capital Trust
25.00%
Ordinary

Financials

Year2014
Turnover£5,670,184
Gross Profit£4,322,091
Net Worth-£4,108,530
Cash£476,423
Current Liabilities£6,880,536

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Charges

16 April 2014Delivered on: 24 April 2014
Persons entitled: Leisure Bar Finance Limited

Classification: A registered charge
Particulars: Ground floor flat, 18-20 silver street, doncaster t/no SYK524159. 22 silver street, doncaster t/no SYK425484. Livingstones, kingsmill, oldham t/no MAN46024.
Outstanding
18 May 2012Delivered on: 22 May 2012
Satisfied on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises being groung floor flat 22 silver street doncaster. T/no.SYK425484 and by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
18 May 2012Delivered on: 22 May 2012
Satisfied on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises being groung floor flat 18-20 silver street doncaster. T/no.SYK524159 and by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
17 February 1999Delivered on: 24 February 1999
Satisfied on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Administrator's progress report to 19 January 2017 (22 pages)
2 March 2017Administrator's progress report to 19 January 2017 (22 pages)
31 January 2017Notice of move from Administration to Dissolution on 19 January 2017 (21 pages)
31 January 2017Notice of move from Administration to Dissolution on 19 January 2017 (21 pages)
15 September 2016Administrator's progress report to 4 August 2016 (23 pages)
15 September 2016Administrator's progress report to 4 August 2016 (23 pages)
7 April 2016Registered office address changed from The Brook Group of Companies Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from The Brook Group of Companies Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 7 April 2016 (2 pages)
1 April 2016Notice of deemed approval of proposals (1 page)
1 April 2016Notice of deemed approval of proposals (1 page)
18 March 2016Statement of affairs with form 2.14B (11 pages)
18 March 2016Statement of affairs with form 2.14B (11 pages)
15 March 2016Statement of administrator's proposal (42 pages)
15 March 2016Statement of administrator's proposal (42 pages)
17 February 2016Appointment of an administrator (1 page)
17 February 2016Appointment of an administrator (1 page)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 19,660
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 19,660
(3 pages)
10 September 2015Part of the property or undertaking has been released from charge 036754500004 (5 pages)
10 September 2015Part of the property or undertaking has been released from charge 036754500004 (5 pages)
11 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
11 January 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
15 December 2014Appointment of Mr Matthew Bell as a secretary on 26 February 2014 (2 pages)
15 December 2014Appointment of Mr Matthew Bell as a secretary on 26 February 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 19,660
(3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 19,660
(3 pages)
12 June 2014Registered office address changed from the Brook Group of Companies Lower Plaza 1 Fitzwilliam Street Barnsley S70 2RF United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 12 June 2014 (1 page)
12 June 2014Registered office address changed from the Brook Group of Companies Lower Plaza 1 Fitzwilliam Street Barnsley S70 2RF United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 12 June 2014 (1 page)
29 May 2014Satisfaction of charge 3 in full (2 pages)
29 May 2014Satisfaction of charge 1 in full (2 pages)
29 May 2014Satisfaction of charge 2 in full (2 pages)
29 May 2014Satisfaction of charge 3 in full (2 pages)
29 May 2014Satisfaction of charge 2 in full (2 pages)
29 May 2014Satisfaction of charge 1 in full (2 pages)
29 April 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
29 April 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
24 April 2014Registration of charge 036754500004 (63 pages)
24 April 2014Registration of charge 036754500004 (63 pages)
27 February 2014Termination of appointment of Richard Crosland as a secretary (2 pages)
27 February 2014Termination of appointment of Richard Crosland as a director (2 pages)
27 February 2014Termination of appointment of Richard Crosland as a director (2 pages)
27 February 2014Termination of appointment of Richard Crosland as a secretary (2 pages)
25 February 2014Termination of appointment of Gary Hunt as a director (1 page)
25 February 2014Termination of appointment of Gary Hunt as a director (1 page)
6 January 2014Appointment of Mr John Martin Brook as a director (3 pages)
6 January 2014Appointment of Mr John Martin Brook as a director (3 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 19,660
(4 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 19,660
(4 pages)
9 August 2013Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 9 August 2013 (1 page)
19 June 2013Company name changed brook leisure holdings LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
19 June 2013Company name changed brook leisure holdings LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
10 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
(1 page)
10 June 2013Change of name notice (2 pages)
10 June 2013Change of name notice (2 pages)
10 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
(1 page)
31 January 2013Group of companies' accounts made up to 30 April 2012 (29 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (29 pages)
29 January 2013Termination of appointment of Jason Brook as a director (2 pages)
29 January 2013Termination of appointment of John Brook as a director (2 pages)
29 January 2013Termination of appointment of Jason Brook as a director (2 pages)
29 January 2013Termination of appointment of John Brook as a director (2 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr Gary Martin Hunt on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Gary Martin Hunt on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Richard Andrew Crosland on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Richard Andrew Crosland on 2 November 2012 (2 pages)
2 November 2012Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page)
2 November 2012Director's details changed for Mr John Martin Brook on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr John Martin Brook on 2 November 2012 (2 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr Gary Martin Hunt on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr John Martin Brook on 2 November 2012 (2 pages)
2 November 2012Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page)
2 November 2012Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page)
2 November 2012Director's details changed for Richard Andrew Crosland on 2 November 2012 (2 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2012Amended group of companies' accounts made up to 30 April 2011 (29 pages)
8 February 2012Amended group of companies' accounts made up to 30 April 2011 (29 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
5 October 2010Termination of appointment of Peter Marks as a director (1 page)
5 October 2010Termination of appointment of Peter Marks as a director (1 page)
27 August 2010Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
4 December 2009Director's details changed for Mr Gary Martin Hunt on 26 November 2009 (3 pages)
4 December 2009Director's details changed for Mr Gary Martin Hunt on 26 November 2009 (3 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (17 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (17 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (16 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (16 pages)
9 November 2009Director's details changed for Mr Peter Marks on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Richard Andrew Crosland on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Richard Andrew Crosland on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Gary Martin Hunt on 20 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Marks on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Gary Martin Hunt on 20 October 2009 (2 pages)
7 September 2009Appointment terminated director william muirhead (1 page)
7 September 2009Appointment terminated director william muirhead (1 page)
5 August 2009Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT (1 page)
5 August 2009Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT (1 page)
2 March 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
2 March 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
23 December 2008Return made up to 29/10/08; full list of members (7 pages)
23 December 2008Return made up to 29/10/08; full list of members (7 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (29 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (29 pages)
26 February 2008Director appointed peter marks (2 pages)
26 February 2008Director appointed peter marks (2 pages)
20 November 2007Return made up to 29/10/07; full list of members (8 pages)
20 November 2007Return made up to 29/10/07; full list of members (8 pages)
28 February 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
28 February 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
13 November 2006Return made up to 29/10/06; full list of members (8 pages)
13 November 2006Return made up to 29/10/06; full list of members (8 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Return made up to 29/10/05; full list of members (8 pages)
24 November 2005Return made up to 29/10/05; full list of members (8 pages)
23 July 2005Group of companies' accounts made up to 30 April 2005 (26 pages)
23 July 2005Group of companies' accounts made up to 30 April 2005 (26 pages)
23 March 2005Return made up to 29/10/04; full list of members; amend (8 pages)
23 March 2005Return made up to 29/10/04; full list of members; amend (8 pages)
7 January 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
7 January 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
9 November 2004Return made up to 29/10/04; no change of members (8 pages)
9 November 2004Return made up to 29/10/04; no change of members (8 pages)
26 January 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
26 January 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
5 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2003S-div 25/09/03 (1 page)
4 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 October 2003S-div 25/09/03 (1 page)
4 October 2003£ nc 11000/100000 25/09/03 (1 page)
4 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2003£ nc 11000/100000 25/09/03 (1 page)
17 December 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
17 December 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
4 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
11 March 2002New secretary appointed;new director appointed (1 page)
11 March 2002New director appointed (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed;new director appointed (1 page)
11 March 2002New director appointed (1 page)
11 March 2002Secretary resigned (1 page)
8 February 2002Group of companies' accounts made up to 30 April 2001 (25 pages)
8 February 2002Group of companies' accounts made up to 30 April 2001 (25 pages)
17 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
17 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page)
12 March 2001Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2000Return made up to 27/11/00; full list of members (7 pages)
12 December 2000Return made up to 27/11/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
4 February 1999Registered office changed on 04/02/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
4 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
25 January 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Nc inc already adjusted 08/01/99 (1 page)
25 January 1999Nc inc already adjusted 08/01/99 (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 1999Ad 12/01/99--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages)
25 January 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Ad 12/01/99--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages)
13 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1999Company name changed broomco (1738) LIMITED\certificate issued on 08/01/99 (2 pages)
8 January 1999Company name changed broomco (1738) LIMITED\certificate issued on 08/01/99 (2 pages)
27 November 1998Incorporation (17 pages)
27 November 1998Incorporation (17 pages)