Company NameMoorgate Investments (Rotherham) Limited
Company StatusDissolved
Company Number03750170
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NameSheffield Steelers Ice Hockey Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameTina Brown
NationalityBritish
StatusCurrent
Appointed26 April 1999(2 weeks, 3 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressOak Bank
Pearce Lane
Wingerworth
Derbyshire
S42 6RA
Director NameDavid Gordon Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleBusiness Operations Manager
Correspondence Address4 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameDavid William Cox
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address24 Abbey Crescent
Sheffield
S7 2QX
Director NameMr Brian John Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Worcester Road
Sheffield
South Yorkshire
S10 4JJ
Director NameDarren Jason Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address2 The Stable Yard
Wingerworth
Chesterfield
Derbyshire
S42 6PL
Director NameBrian Whitfield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 May 2000)
RoleRetired
Correspondence Address6 Quantock Close
Thorne
Doncaster
South Yorkshire
DN8 5YT
Director NameAudine Anthea Warburton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 January 2001)
RolePolice Officer
Correspondence Address21 Bent Lathes Avenue
Rotherham
South Yorkshire
S60 4BL
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 February 2003Dissolved (1 page)
14 November 2002Return of final meeting of creditors (1 page)
8 August 2001Registered office changed on 08/08/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG (1 page)
7 August 2001Appointment of a liquidator (1 page)
23 May 2001Order of court to wind up (2 pages)
26 March 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
6 June 2000Return made up to 09/04/00; full list of members (8 pages)
1 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
14 June 1999Company name changed wildfire west LIMITED\certificate issued on 15/06/99 (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
3 June 1999Ad 21/05/99--------- £ si 299998@1=299998 £ ic 4/300002 (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 May 1999Memorandum and Articles of Association (17 pages)
27 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
24 May 1999Ad 06/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1999£ nc 1000/350000 06/05/99 (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
9 April 1999Incorporation (18 pages)