Sheffield
South Yorkshire
S12 3FA
Director Name | Philip Ryan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgeholme Stock Lane Warley Halifax HX2 7RU |
Secretary Name | Edmund Gettings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(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 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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) |
24 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members
|
15 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
16 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | New secretary appointed;new director appointed (3 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Company name changed broomco (2450) LIMITED\certificate issued on 13/02/01 (2 pages) |