Company NameHolbrook Steel Castings Limited
DirectorAndrew John Cook
Company StatusDissolved
Company Number00102395
CategoryPrivate Limited Company
Incorporation Date5 April 1909(115 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(82 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Secretary NameNeil Anthony Maskrey
NationalityBritish
StatusCurrent
Appointed15 April 2003(94 years, 1 month after company formation)
Appointment Duration21 years
RoleAccountant
Correspondence Address25 Stowe Avenue
Millhouses
Sheffield
South Yorkshire
S7 2GP
Director NameAlison Jane Cook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(82 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge, Hope Valley
Sheffield
S32 3ZB
Director NameMr Michael John Mathews
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(82 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address23 Stephen Hill
Sheffield
South Yorkshire
S10 5NT
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(82 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address60 Chelsea Road
Brincliffe
Sheffield
S11 9BR
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(82 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameMr Gary Robinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address15 Whinmoor Drive
Silkstone
Barnsley
South Yorkshire
S75 4NR
Director NameMr John Shirt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address36 Birklands Avenue
Sheffield
South Yorkshire
S13 8JG
Secretary NameMr John Shirt
NationalityBritish
StatusResigned
Appointed26 July 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address36 Birklands Avenue
Sheffield
South Yorkshire
S13 8JG
Secretary NameMr Lesley Stuart Argent
NationalityBritish
StatusResigned
Appointed02 April 1993(84 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 1994)
RoleSecretary
Correspondence Address7 Swan Court
Gateford
Worksop
Notts
S81 8TG
Director NameMr Nigel Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(84 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1994)
RoleEngineer
Correspondence AddressRavenstone Hall
Ravenstone
Leicestershire
LE67 2AA
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed26 March 1994(85 years after company formation)
Appointment Duration9 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(85 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(85 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(86 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(92 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB

Location

Registered AddressC/O K P M G
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,359
Current Liabilities£195,922

Accounts

Latest Accounts29 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 2004Dissolved (1 page)
29 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2004Registered office changed on 06/04/04 from: parkway avenue sheffield S9 4UL (1 page)
2 April 2004Declaration of solvency (3 pages)
2 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2004Full accounts made up to 29 March 2003 (5 pages)
1 September 2003Return made up to 26/07/03; full list of members (6 pages)
9 May 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
16 September 2002Return made up to 26/07/02; full list of members (6 pages)
24 July 2002Full accounts made up to 30 March 2002 (5 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
17 January 2001Full accounts made up to 1 April 2000 (5 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (4 pages)
20 August 1999Return made up to 26/07/99; no change of members (4 pages)
19 January 1999Full accounts made up to 28 March 1998 (4 pages)
9 September 1998Return made up to 26/07/98; no change of members (4 pages)
20 January 1998Full accounts made up to 29 March 1997 (4 pages)
4 August 1997Return made up to 26/07/97; full list of members (6 pages)
9 July 1997Secretary's particulars changed (1 page)
14 November 1996Full accounts made up to 30 March 1996 (5 pages)
8 September 1996Return made up to 26/07/96; no change of members (4 pages)
5 December 1995Full accounts made up to 25 March 1995 (6 pages)
6 September 1995Return made up to 26/07/95; no change of members (4 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 November 1979Annual return made up to 01/11/79 (5 pages)
12 November 1979Accounts made up to 31 March 1979 (10 pages)