Company NameSheffield United (Developments) Limited
Company StatusDissolved
Company Number03417061
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)
Previous NameBroomco (1327) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Craig Burns
StatusClosed
Appointed26 October 2011(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 28 February 2014)
RoleCompany Director
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 28 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NameMr Sunil Amar
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Weltje Road
Hammersmith
London
W6 9TG
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameCharles Alexander Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 weeks, 4 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressOak Tree Farm
Blankney Barff
Wetheringham
Lincolnshire
LN4 3BJ
Director NameMr Ian Townsend
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands
Upper Dunsforth
Great Ouseburn York
YO26 9RU
Secretary NameMr Michael Atkinson Manning
NationalityBritish
StatusResigned
Appointed26 August 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address67 Postern Close
York
North Yorkshire
YO23 1JF
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1998)
RoleCompany Chairman
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Hall Farm
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2005)
RoleRetired
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Secretary NameMark Thomas Fenoughty
NationalityBritish
StatusResigned
Appointed21 July 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NameMr Terence James Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(7 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2009)
RoleFootball Executive
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Secretary NameMr Simon Capper
NationalityBritish
StatusResigned
Appointed06 June 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Trevor Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4SU
Secretary NameMr David Harrop
StatusResigned
Appointed29 July 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4SU
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4SU
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Sheffield United PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Return of final meeting in a members' voluntary winding up (6 pages)
29 November 2013Return of final meeting in a members' voluntary winding up (6 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
29 October 2012Registered office address changed from Bramall Lane Sheffield South Yorkshire S2 4SU on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from Bramall Lane Sheffield South Yorkshire S2 4SU on 29 October 2012 (2 pages)
26 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-15
(1 page)
26 October 2012Declaration of solvency (3 pages)
26 October 2012Declaration of solvency (3 pages)
26 October 2012Appointment of a voluntary liquidator (2 pages)
26 October 2012Appointment of a voluntary liquidator (2 pages)
14 September 2012Appointment of Mr Craig Burns as a director (2 pages)
14 September 2012Termination of appointment of Julian Winter as a director (1 page)
14 September 2012Termination of appointment of Julian Winter as a director on 7 September 2012 (1 page)
14 September 2012Appointment of Mr Craig Burns as a director on 7 September 2012 (2 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(3 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(3 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(3 pages)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 March 2012Appointment of Mr Craig Burns as a secretary on 26 October 2011 (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Termination of appointment of David Anthony Harrop as a director on 26 October 2011 (1 page)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a secretary on 26 October 2011 (1 page)
10 October 2011Appointment of Mr Julian Winter as a director on 20 September 2011 (2 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
29 July 2010Appointment of Mr David Harrop as a secretary (1 page)
29 July 2010Appointment of Mr David Harrop as a secretary (1 page)
29 July 2010Appointment of Mr David Harrop as a director (2 pages)
29 July 2010Appointment of Mr David Harrop as a director (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Termination of appointment of Terence Robinson as a director (1 page)
18 March 2010Termination of appointment of Terence Robinson as a director (1 page)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
23 June 2009Director's Change of Particulars / jason rockett / 15/05/2009 / Street was: 159 dobcroft road, now: bramall lane; Area was: ecclesall, now: ; Post Code was: S7 2LT, now: S2 4SU; Secure Officer was: false, now: true (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
17 June 2009Director and Secretary's Change of Particulars / simon capper / 15/05/2009 / Street was: 3 the gowans, now: bramall lane; Area was: sutton on the forest, now: ; Post Town was: york, now: sheffield; Region was: north yorkshire, now: ; Post Code was: YO61 1DL, now: S2 4SU; Secure Officer was: false, now: true (1 page)
30 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
10 September 2008Return made up to 08/08/08; full list of members (4 pages)
10 September 2008Director's Change of Particulars / jason rockett / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 159; Street was: 142 whirlowdale road, now: dobcroft road; Area was: millhouses, now: eccelsall; Post Code was: S7 2NL, now: S7 2LT (2 pages)
10 September 2008Return made up to 08/08/08; full list of members (4 pages)
10 September 2008Director's change of particulars / jason rockett / 01/01/2008 (2 pages)
25 April 2008Accounts made up to 30 June 2007 (6 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
10 September 2007Return made up to 08/08/07; full list of members (7 pages)
10 September 2007Return made up to 08/08/07; full list of members (7 pages)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Secretary resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
5 April 2007Accounts made up to 30 June 2006 (6 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
22 August 2006Return made up to 08/08/06; full list of members (7 pages)
22 August 2006Return made up to 08/08/06; full list of members (7 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 February 2006Accounts made up to 30 June 2005 (6 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (3 pages)
16 August 2005Return made up to 08/08/05; full list of members (7 pages)
16 August 2005Return made up to 08/08/05; full list of members (7 pages)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005Secretary's particulars changed (1 page)
6 December 2004Accounts made up to 30 June 2004 (6 pages)
6 December 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
6 September 2004Return made up to 08/08/04; full list of members (7 pages)
6 September 2004Return made up to 08/08/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
1 July 2004Accounts made up to 30 June 2003 (6 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Accounts made up to 30 June 2002 (7 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
11 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
11 December 2001Accounts made up to 30 June 2001 (3 pages)
16 August 2001Return made up to 08/08/01; full list of members (7 pages)
16 August 2001Return made up to 08/08/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
9 January 2001Accounts made up to 30 June 2000 (3 pages)
17 August 2000Return made up to 08/08/00; full list of members (7 pages)
17 August 2000Return made up to 08/08/00; full list of members (7 pages)
20 January 2000Accounts made up to 30 June 1999 (3 pages)
20 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
19 August 1999Return made up to 08/08/99; no change of members (9 pages)
19 August 1999Return made up to 08/08/99; no change of members (9 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
18 January 1999Accounts made up to 30 June 1998 (3 pages)
18 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999New director appointed (3 pages)
12 January 1999New director appointed (3 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
19 August 1998Return made up to 08/08/98; full list of members (10 pages)
19 August 1998Return made up to 08/08/98; full list of members (10 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
4 September 1997Company name changed broomco (1327) LIMITED\certificate issued on 05/09/97 (2 pages)
4 September 1997Company name changed broomco (1327) LIMITED\certificate issued on 05/09/97 (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
8 August 1997Incorporation (19 pages)