Company NamePencil Top Limited
Company StatusDissolved
Company Number05360086
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)
Previous NamesBroomco (3694) Limited and Sheffield Forgemasters International Limited

Directors

Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary NameMr John Philip Lovell
NationalityBritish
StatusClosed
Appointed06 May 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressPO Box 286
Brightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2005Memorandum and Articles of Association (14 pages)
14 July 2005Company name changed sheffield forgemasters internati onal LIMITED\certificate issued on 14/07/05 (2 pages)
13 May 2005Registered office changed on 13/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 May 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
14 March 2005Company name changed broomco (3694) LIMITED\certificate issued on 14/03/05 (2 pages)
10 February 2005Incorporation (19 pages)