Manchester
Lancashire
M21 0UP
Director Name | Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 4 Church Lane Shepreth Royston Hertfordshire SG8 6RG |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
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 | ÕC/O Spring Group Plc ÕBurlington House 20 Barrington ÕRoad, Altrincham ÕCheshire WA14 1HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (2 pages) |
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral merseyside CH62 0AF (1 page) |
6 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
15 June 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members
|
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
1 March 1999 | Return made up to 12/02/99; no change of members (10 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
7 May 1998 | Resolutions
|
5 July 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
10 June 1997 | Company name changed broomco (1256) LIMITED\certificate issued on 11/06/97 (2 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
24 March 1997 | Incorporation (18 pages) |