Company NameGalefield Limited
Company StatusDissolved
Company Number04087080
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameNicholas Arthur Brocklebank
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(2 months after company formation)
Appointment Duration15 years, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrocklebank & Co (Demolition)
Ltd Doctor Lane Darnal
Sheffield
South Yorkshire
S9 5AP
Director NameMrs Katy Parker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrocklebank & Co (Demolition)
Ltd Doctor Lane Darnal
Sheffield
South Yorkshire
S9 5AP
Secretary NameMrs Katy Parker
StatusClosed
Appointed02 October 2009(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressBrocklebank & Co (Demolition)
Ltd Doctor Lane Darnal
Sheffield
South Yorkshire
S9 5AP
Director NamePatrick William Hudson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressPeckmill Farm
Kiveton Park
Sheffield
Yorks
S26 6NR
Director NamePaul Hudson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2009)
RolePlant Operator
Correspondence AddressPeck Mill Farm
Ladyfield Road, Kiveton
Sheffield
S26 6NR
Secretary NamePaul Hudson
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2009)
RolePlant Operator
Correspondence AddressPeck Mill Farm
Ladyfield Road, Kiveton
Sheffield
S26 6NR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBrocklebank & Co (Demolition)
Ltd Doctor Lane Darnal
Sheffield
South Yorkshire
S9 5AP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

3 at £1Brocklebank & Co (Demolition) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£295

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
17 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Director's details changed for Nicholas Arthur Brocklebank on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Nicholas Arthur Brocklebank on 1 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Termination of appointment of Paul Hudson as a secretary (1 page)
1 February 2010Termination of appointment of Paul Hudson as a secretary (1 page)
1 February 2010Termination of appointment of Patrick Hudson as a director (1 page)
1 February 2010Appointment of Mrs Katy Parker as a director (2 pages)
1 February 2010Appointment of Mrs Katy Parker as a secretary (1 page)
1 February 2010Termination of appointment of Paul Hudson as a director (1 page)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 December 2008Return made up to 03/10/08; no change of members (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 October 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
24 October 2005Return made up to 10/10/05; full list of members (7 pages)
13 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
6 May 2004Registered office changed on 06/05/04 from: the bridge house mill lane dronfield S18 2XL (1 page)
22 October 2003Return made up to 10/10/03; full list of members (7 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
7 November 2002Return made up to 10/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 July 2002New secretary appointed;new director appointed (1 page)
4 July 2002New director appointed (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002Secretary resigned (1 page)
10 October 2000Incorporation (12 pages)