Doncaster Road
Conisbrough
South Yorkshire
DN12 3AT
Secretary Name | Susan Doreen Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | South View Doncaster Road Conisbrough South Yorkshire DN12 3AT |
Director Name | Mrs Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Legal Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Application to strike the company off the register (3 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Director's details changed for Jeremy Andrew Ward on 24 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Jeremy Andrew Ward on 24 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
14 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
22 January 2008 | Return made up to 24/12/07; no change of members (6 pages) |
22 January 2008 | Return made up to 24/12/07; no change of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
24 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
24 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
20 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
30 August 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
30 August 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
15 July 2002 | Company name changed broomsgate LIMITED\certificate issued on 14/07/02 (2 pages) |
15 July 2002 | Company name changed broomsgate LIMITED\certificate issued on 14/07/02 (2 pages) |
24 December 2001 | Incorporation (12 pages) |
24 December 2001 | Incorporation (12 pages) |