Tickhill
Doncaster
South Yorkshire
DN11 9UD
Director Name | Stuart Booth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 10 February 2017) |
Role | Local Authority Executive |
Country of Residence | United Kingdom |
Correspondence Address | 66 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Edward Thomas Highfield |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Matthew James Gladstone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2017) |
Role | Local Authority Executive Director |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Thomas Riddall Smyth |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 32 Glebelands Corbridge Northumberland NE45 5DS |
Secretary Name | Mr Andrew Frosdick |
---|---|
Status | Closed |
Appointed | 01 October 2014(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 February 2017) |
Role | Company Director |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Andrew John Bullock |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 December 2008) |
Role | Solicitor |
Correspondence Address | 103 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Mrs Frances Woodhead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Cubley Penistone Sheffield South Yorkshire S36 9AW |
Secretary Name | Andrew John Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2009) |
Role | Solicitor |
Correspondence Address | 103 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Andrew Arthur Bedford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 St James Green Thirsk North Yorkshire YO7 1AF |
Director Name | Barry Anton Mellor |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Bent Lane Darley Hillside Matlock Derbyshire DE4 2HN |
Director Name | Philip James Coppard |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ivy Court Sheffield South Yorkshire S8 8LQ |
Director Name | Michael Henry Cuff |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 June 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Winnat Burton Close Drive Bakewell Derbyshire DE45 1BG |
Director Name | Trevor Shaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Station Road Hemsworth Pontefract West Yorkshire WF9 4HR |
Director Name | Mr Kenneth John Rutt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2010) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 2 Springfields Wilthorpe Barnsley South Yorkshire S75 1JS |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Stephen James Mawson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2013) |
Role | Acting Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 44 St Andrews Drive Darton Barnsley South Yorkshire S75 5LX |
Director Name | John Lowry Stanage |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Nursery Lane Four Oaks Sutton Coldfield West Midlands B74 4TP |
Director Name | Maureen Donnelly |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 1a Prospect Row Cambridge Cambridgeshire CB1 1DU |
Director Name | Mr Stephen John Pick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2012) |
Role | Executive Director - Local Government |
Country of Residence | England |
Correspondence Address | Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ |
Director Name | Ms Isobel Mills |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2014) |
Role | Cival Servant |
Country of Residence | England |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Dr Ann Gosse |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 03 June 2013) |
Role | Local Authority Executive Director |
Country of Residence | England |
Correspondence Address | Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ |
Director Name | Mrs Carol Ann Cooper-Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 June 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ |
Director Name | Mr Matthew James Gladstone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 2013) |
Role | Local Authority Director |
Country of Residence | England |
Correspondence Address | Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 October 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.digitalregion.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2866240 |
Telephone region | Sheffield |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 October 2016 | Registered office address changed from C/O Pwc Benson House 33 Wellington Street Leeds LS1 4JP England to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 20 October 2016 (2 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (9 pages) |
13 July 2015 | Declaration of solvency (3 pages) |
13 July 2015 | Appointment of a voluntary liquidator (2 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
26 June 2015 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ to C/O Pwc Benson House 33 Wellington Street Leeds LS1 4JP on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of John Lowry Stanage as a director on 26 June 2015 (1 page) |
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 October 2014 | Appointment of Mr Andrew Frosdick as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Ian Lawton Shay as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Andrew Frosdick as a secretary on 1 October 2014 (2 pages) |
19 September 2014 | Resolutions
|
18 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
28 April 2014 | Appointment of Mr Thomas Riddall Smyth as a director (2 pages) |
28 April 2014 | Termination of appointment of Isobel Mills as a director (1 page) |
16 January 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
8 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders
|
4 November 2013 | Termination of appointment of Carol Cooper-Smith as a director (1 page) |
10 June 2013 | Termination of appointment of Stephen Mawson as a director (1 page) |
10 June 2013 | Appointment of Mr Matthew James Gladstone as a director (2 pages) |
10 June 2013 | Termination of appointment of Ann Gosse as a director (1 page) |
28 March 2013 | Termination of appointment of Matthew Gladstone as a director (1 page) |
21 January 2013 | Full accounts made up to 31 March 2012 (30 pages) |
14 November 2012 | Appointment of Mr Matthew James Gladstone as a director (2 pages) |
13 November 2012 | Termination of appointment of Andrew Bedford as a director (1 page) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (12 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (12 pages) |
5 October 2012 | Appointment of Mrs Carol Ann Cooper-Smith as a director (2 pages) |
5 October 2012 | Appointment of Doctor Ann Gosse as a director (2 pages) |
4 September 2012 | Termination of appointment of Stephen Pick as a director (1 page) |
12 April 2012 | Appointment of Mrs Isobel Mills as a director (2 pages) |
12 April 2012 | Termination of appointment of Trevor Shaw as a director (1 page) |
1 March 2012 | Termination of appointment of Maureen Donnelly as a director (1 page) |
17 January 2012 | Termination of appointment of Philip Coppard as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Appointment of Edward Thomas Highfield as a director (3 pages) |
2 February 2011 | Termination of appointment of Barry Mellor as a director (1 page) |
10 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Appointment of Mr Stephen John Pick as a director (3 pages) |
22 July 2010 | Termination of appointment of Kenneth Rutt as a director (1 page) |
1 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (12 pages) |
1 February 2010 | Director's details changed for John Lowry Stanage on 2 November 2009 (2 pages) |
1 February 2010 | Director's details changed for John Lowry Stanage on 2 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (12 pages) |
20 January 2010 | Director's details changed for Peter John Dale on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Barry Anton Mellor on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen James Mawson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Peter John Dale on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Kenneth John Rutt on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stuart Booth on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen James Mawson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Philip James Coppard on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Andrew Arthur Bedford on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stuart Booth on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Kenneth John Rutt on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Trevor Shaw on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Maureen Donnelly on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Andrew Arthur Bedford on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Maureen Donnelly on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Philip James Coppard on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Trevor Shaw on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Barry Anton Mellor on 1 October 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 December 2009 | Appointment of John Lowry Stanage as a director (1 page) |
21 October 2009 | Appointment of Maureen Donnelly as a director (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
31 July 2009 | Director appointed peter john dale (2 pages) |
31 July 2009 | Director appointed stuart booth (2 pages) |
9 July 2009 | Appointment terminate, secretary andrew john bullock logged form (1 page) |
8 July 2009 | Appointment terminated director michael cuff (1 page) |
18 June 2009 | Director appointed stephen james mawson (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from room G24 town hall pinstone street sheffield S1 2HH (1 page) |
14 May 2009 | Ad 28/04/09\gbp si 300@1=300\gbp ic 1270/1570\ (2 pages) |
30 April 2009 | Appointment terminated secretary andrew bullock (1 page) |
23 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
23 February 2009 | Ad 09/01/09\gbp si 1269@1=1269\gbp ic 1/1270\ (2 pages) |
23 February 2009 | Secretary appointed ian lawton shay (2 pages) |
7 February 2009 | Director appointed michael cuff (2 pages) |
22 January 2009 | Director appointed barry anton mellor (2 pages) |
16 January 2009 | Director appointed andrew arthur bedford (2 pages) |
16 January 2009 | Director appointed trevor shaw (2 pages) |
16 January 2009 | Director appointed kenneth john rutt (2 pages) |
2 January 2009 | Appointment terminated director frances woodhead (1 page) |
2 January 2009 | Appointment terminated director andrew bullock (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Nc inc already adjusted 19/12/08 (2 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | Director appointed phillip james coppard (2 pages) |
29 December 2008 | Notice of assignment of name or new name to shares (2 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
21 November 2005 | Company name changed broomco (3930) LIMITED\certificate issued on 21/11/05 (2 pages) |
7 October 2005 | Incorporation (18 pages) |