Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director Name | Charles William Heinzelman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 May 2007) |
Role | Chief Executive |
Correspondence Address | 2145 Hilton Head Drive Round Rock Texas Tx 78664 United States |
Director Name | James Gentry |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 11005 Treeline Drive Waco Texas Tx 76712 United States |
Director Name | Harold J Erbs |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2000) |
Role | Chairman |
Correspondence Address | 3206 N Main Street PO Box 232 Taylor, Texas 76574 United States |
Director Name | Kelli Strickland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1999) |
Role | Vice President |
Correspondence Address | 3206 N Main Street PO Box 232 Taylor 76574 United States |
Secretary Name | Kelli Strickland |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1999) |
Role | Vice President |
Correspondence Address | 3206 N Main Street PO Box 232 Taylor 76574 United States |
Director Name | Harris Wayne Casey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Role | Controller/Treasurer |
Correspondence Address | 8425 Racine Trail Austin Texas Tx 78717 Usa Foreign |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Finlay Robertson Brook House 77 Fountain Street Manchester Lancashire M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2006 | Application for striking-off (1 page) |
28 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
27 October 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 101 barbirolli square manchester M2 3DL (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 31/03/99; full list of members (8 pages) |
10 August 1999 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
20 November 1998 | Company name changed broomco (1503) LIMITED\certificate issued on 23/11/98 (2 pages) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 November 1998 | Director resigned (1 page) |
24 March 1998 | Incorporation (18 pages) |