Broom
Rotherham
South Yorkshire
S60 2TD
Secretary Name | Simon Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Helton Road Sheffield Yorkshire S8 8QL |
Director Name | Mr Stephen Breese |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Holme Hall Lane, Stainton Rotherham Yorkshire S66 7RD |
Registered Address | Peak House Greaves Road Off Midland Road Rotherham South Yorkshire S61 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
45 at £1 | James Spencer Bruce 45.00% Ordinary |
---|---|
45 at £1 | Stephen Breese 45.00% Ordinary |
10 at £1 | Simon Middleton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,590 |
Cash | £3,775 |
Current Liabilities | £5,612 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2012 | Voluntary strike-off action has been suspended (1 page) |
25 July 2012 | Voluntary strike-off action has been suspended (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Application to strike the company off the register (3 pages) |
29 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-29
|
29 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-29
|
4 February 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Registered office address changed from Thornhill House 38 Hope Street Rotherham South Yorkshire S60 1LH United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Thornhill House 38 Hope Street Rotherham South Yorkshire S60 1LH United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Registered office address changed from Thornhill House 38 Hope Street Rotherham South Yorkshire S60 1LH United Kingdom on 4 February 2011 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 February 2010 | Director's details changed for James Spencer Bruce on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Breese on 1 January 2010 (2 pages) |
1 February 2010 | Registered office address changed from Thornhill House, 38 Hope Street Thornhill Rotherham South Yorkshire S60 1LH on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Stephen Breese on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for James Spencer Bruce on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Breese on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Thornhill House, 38 Hope Street Thornhill Rotherham South Yorkshire S60 1LH on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for James Spencer Bruce on 1 January 2010 (2 pages) |
1 February 2010 | Registered office address changed from Thornhill House, 38 Hope Street Thornhill Rotherham South Yorkshire S60 1LH on 1 February 2010 (1 page) |
13 September 2009 | Director appointed stephen breese (2 pages) |
13 September 2009 | Director appointed stephen breese (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 October 2007 | Incorporation (16 pages) |
16 October 2007 | Incorporation (16 pages) |