Langley
Macclesfield
Cheshire
SK11 0DH
Director Name | Martin John Clarke |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Peter Mervyn Hayes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Fern Lea Drive Macclesfield Cheshire SK11 8PQ |
Secretary Name | Martin John Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Anthony Michael Hyams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 August 2002) |
Role | Regional Director |
Correspondence Address | 8 Bonville Chase Altrincham Cheshire WA14 4QA |
Director Name | Michael Ian Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlstone House 8 Bentinck Road Altrincham Cheshire WA14 2BP |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £15,260,000 |
Gross Profit | £10,597,000 |
Net Worth | -£2,597,000 |
Cash | £190,000 |
Current Liabilities | £3,875,000 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 February 2006 | Dissolved (1 page) |
---|---|
4 November 2005 | Return of final meeting of creditors (1 page) |
6 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2004 | Appointment of a liquidator (1 page) |
11 August 2004 | Notice of discharge of Administration Order (4 pages) |
4 August 2004 | Order of court to wind up (3 pages) |
30 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2003 | Notice of result of meeting of creditors (3 pages) |
24 February 2003 | Statement of administrator's proposal (48 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 65 fulham high street london SW6 3JJ (1 page) |
20 December 2002 | Notice of Administration Order (1 page) |
20 December 2002 | Administration Order (4 pages) |
20 November 2002 | Resolutions
|
3 October 2002 | Registered office changed on 03/10/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
28 August 2002 | Declaration of mortgage charge released/ceased (10 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 24/03/02; full list of members (9 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: george street house george street macclesfield cheshire SK11 6HS (1 page) |
1 November 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
18 September 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
12 July 2001 | Resolutions
|
31 May 2001 | Return made up to 24/03/01; full list of members; amend (8 pages) |
24 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
16 May 2000 | Resolutions
|
9 May 2000 | Full group accounts made up to 30 September 1999 (28 pages) |
19 April 2000 | Return made up to 24/03/00; full list of members
|
1 June 1999 | Return made up to 24/03/99; full list of members (10 pages) |
28 May 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
2 October 1998 | Resolutions
|
30 July 1998 | Resolutions
|
16 April 1998 | Return made up to 24/03/98; full list of members
|
1 April 1998 | Resolutions
|
11 February 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
26 November 1997 | New director appointed (3 pages) |
20 November 1997 | New director appointed (3 pages) |
16 July 1997 | New director appointed (3 pages) |
1 July 1997 | Resolutions
|
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Ad 16/06/97--------- £ si 119880@1=119880 £ ic 1380120/1500000 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Nc inc already adjusted 16/06/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Ad 16/06/97--------- £ si 1900000@1=1900000 £ ic 1500000/3400000 (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
26 June 1997 | Ad 11/06/97--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Ad 16/06/97--------- £ si 1380000@1=1380000 £ ic 120/1380120 (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
24 June 1997 | Company name changed broomco (1246) LIMITED\certificate issued on 24/06/97 (2 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Incorporation (18 pages) |