Halfway
Sheffield
South Yorkshire
S20 8GQ
Secretary Name | David Lee Copley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 56 New School Road Mosborough Sheffield South Yorkshire S20 5EU |
Director Name | Mrs Angela Michelle Copley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Oxclose Park View Halfway Sheffield South Yorkshire S20 8GQ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield S Yorks S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
197 at £1 | Stephen James Copley 84.55% Ordinary |
---|---|
33 at £1 | South Yorkshire Investment Fund 14.16% Ordinary A |
1 at £1 | David Lee Copley 0.43% Ordinary |
1 at £1 | Justin David James 0.43% Ordinary |
1 at £1 | Paul Michael Copley 0.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,203 |
Cash | £142,741 |
Current Liabilities | £141,755 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page) |
21 April 2009 | Ad 24/12/08\gbp si 33@1=33\gbp ic 200/233\ (2 pages) |
21 April 2009 | Ad 24/12/08 gbp si 33@1=33 gbp ic 200/233 (2 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
19 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
19 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 24B orgreave crescent dore house industrial estate handsworth sheffield south YORKSHIRES13 9NQ (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 24B orgreave crescent dore house industrial estate handsworth sheffield south YORKSHIRES13 9NQ (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
6 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Statement of affairs (4 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Ad 13/04/06--------- £ si 149@1=149 £ ic 51/200 (2 pages) |
25 April 2006 | Statement of affairs (4 pages) |
25 April 2006 | Ad 13/04/06--------- £ si 149@1=149 £ ic 51/200 (2 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
12 April 2006 | Ad 03/04/06--------- £ si 4@1=4 £ ic 47/51 (2 pages) |
12 April 2006 | Ad 03/04/06--------- £ si 4@1=4 £ ic 47/51 (2 pages) |
4 April 2006 | Ad 27/03/06--------- £ si 4@1=4 £ ic 43/47 (2 pages) |
4 April 2006 | Ad 27/03/06--------- £ si 4@1=4 £ ic 43/47 (2 pages) |
27 March 2006 | Ad 17/03/06--------- £ si 42@1=42 £ ic 1/43 (2 pages) |
27 March 2006 | Ad 17/03/06--------- £ si 42@1=42 £ ic 1/43 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Company name changed broomco (3879) LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed broomco (3879) LIMITED\certificate issued on 07/03/06 (2 pages) |
7 September 2005 | Incorporation (19 pages) |
7 September 2005 | Incorporation (19 pages) |