Company NameMr Christmas Limited
DirectorsDavid Henderson and Margaret Georgina Henderson
Company StatusDissolved
Company Number03385264
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Previous NameBroomco (1319) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Henderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address21 Derby Road
Freshfield Formby
Liverpool
L37 7BN
Director NameMargaret Georgina Henderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address21 Derby Road
Freshfield Formby
Liverpool
L37 7BN
Secretary NameMargaret Georgina Henderson
NationalityBritish
StatusCurrent
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address21 Derby Road
Freshfield Formby
Liverpool
L37 7BN
Director NameGlyn Bentley Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 December 2000)
RoleAccountant
Correspondence Address15 Faringdon Avenue
Blackpool
Lancashire
FY4 3QQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,666
Current Liabilities£579,835

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 November 2003Dissolved (1 page)
22 August 2003Liquidators statement of receipts and payments (5 pages)
22 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
18 June 2001Appointment of a voluntary liquidator (1 page)
11 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2001Statement of affairs (9 pages)
7 June 2001Registered office changed on 07/06/01 from: christmas house brinwell road blackpool lancashire FY4 4QU (1 page)
2 January 2001Director resigned (1 page)
13 December 2000Director resigned (1 page)
1 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
10 July 2000Return made up to 11/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 July 2000Nc inc already adjusted 22/05/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: prestige house cornford road blackpool lancashire FY4 4QQ (1 page)
19 June 2000New director appointed (2 pages)
14 June 2000Nc inc already adjusted 22/05/00 (1 page)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
14 June 2000Ad 22/05/00--------- £ si 700000@1=700000 £ ic 2/700002 (2 pages)
8 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
11 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 11/06/99; full list of members (6 pages)
18 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
10 June 1998Return made up to 11/06/98; full list of members (6 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
30 July 1997Company name changed broomco (1319) LIMITED\certificate issued on 30/07/97 (2 pages)
11 June 1997Incorporation (18 pages)