Freshfield Formby
Liverpool
L37 7BN
Director Name | Margaret Georgina Henderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Derby Road Freshfield Formby Liverpool L37 7BN |
Secretary Name | Margaret Georgina Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Derby Road Freshfield Formby Liverpool L37 7BN |
Director Name | Glyn Bentley Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 04 December 2000) |
Role | Accountant |
Correspondence Address | 15 Faringdon Avenue Blackpool Lancashire FY4 3QQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 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 | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,666 |
Current Liabilities | £579,835 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 November 2003 | Dissolved (1 page) |
---|---|
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
18 June 2001 | Appointment of a voluntary liquidator (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Statement of affairs (9 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: christmas house brinwell road blackpool lancashire FY4 4QU (1 page) |
2 January 2001 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
1 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Return made up to 11/06/00; full list of members
|
10 July 2000 | Nc inc already adjusted 22/05/00 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: prestige house cornford road blackpool lancashire FY4 4QQ (1 page) |
19 June 2000 | New director appointed (2 pages) |
14 June 2000 | Nc inc already adjusted 22/05/00 (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Ad 22/05/00--------- £ si 700000@1=700000 £ ic 2/700002 (2 pages) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Resolutions
|
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
18 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
10 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
30 July 1997 | Company name changed broomco (1319) LIMITED\certificate issued on 30/07/97 (2 pages) |
11 June 1997 | Incorporation (18 pages) |