Hall Lane, Sychdyn
Mold
Flintshire
CH7 6AD
Wales
Director Name | James Anthony Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Trafford House Victoria Crescent Queens Park Chester Cheshire CH4 7AX Wales |
Secretary Name | Mr John Edward Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Stanhope Road Bowdon Altrincham Cheshire WA14 3JU |
Director Name | Mr Percival Trevor Furlong |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 215 Queens Drive Wavertree Liverpool Merseyside L15 6YE |
Director Name | Mr John Edward Kendrick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Stanhope Road Bowdon Altrincham Cheshire WA14 3JU |
Director Name | Alan Athol Emslie Benzie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakbarn, Higher House Farm Hocker Lane Over Alderley Cheshire SK10 4SD |
Director Name | Geraint Irfon Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Llys Y Coed Llansannor Cowbridge Vale Of Glamorgan CF71 7RW Wales |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 15 December 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 145 Oldfield Road Altrincham Cheshire WA14 4HX |
Director Name | Mr James Andrew Dempsey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Derby Street Manchester M8 8AT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 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 | 03 June 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Milner Boardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Turnover | £245,108,000 |
Gross Profit | £18,613,000 |
Net Worth | £22,374,000 |
Cash | £15,468,000 |
Current Liabilities | £134,129,000 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 17 June 2017 (overdue) |
---|
8 March 2023 | Liquidators' statement of receipts and payments to 18 February 2023 (28 pages) |
---|---|
15 March 2022 | Liquidators' statement of receipts and payments to 18 February 2022 (28 pages) |
31 July 2021 | Removal of liquidator by court order (11 pages) |
24 March 2021 | Liquidators' statement of receipts and payments to 18 February 2021 (26 pages) |
12 March 2020 | Liquidators' statement of receipts and payments to 18 February 2020 (27 pages) |
22 March 2019 | Liquidators' statement of receipts and payments to 18 February 2019 (26 pages) |
12 March 2018 | Liquidators' statement of receipts and payments to 18 February 2018 (25 pages) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Removal of liquidator by court order (6 pages) |
2 November 2017 | Removal of liquidator by court order (6 pages) |
5 July 2017 | Termination of appointment of James Andrew Dempsey as a director on 20 February 2013 (2 pages) |
5 July 2017 | Termination of appointment of James Andrew Dempsey as a director on 20 February 2013 (2 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (21 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 18 February 2017 (21 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 18 February 2016 (22 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 18 February 2016 (22 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 18 February 2016 (22 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 18 February 2015 (18 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 18 February 2015 (18 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 18 February 2015 (18 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (15 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (15 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 18 February 2014 (15 pages) |
27 February 2013 | Statement of affairs with form 4.19 (5 pages) |
27 February 2013 | Registered office address changed from Milner Boardman & Partners the Old Bank 187a Ashley Road Hale WA15 9SQ on 27 February 2013 (2 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Appointment of a voluntary liquidator (1 page) |
27 February 2013 | Resolutions
|
27 February 2013 | Appointment of a voluntary liquidator (1 page) |
27 February 2013 | Statement of affairs with form 4.19 (5 pages) |
27 February 2013 | Registered office address changed from Milner Boardman & Partners the Old Bank 187a Ashley Road Hale WA15 9SQ on 27 February 2013 (2 pages) |
30 January 2013 | Registered office address changed from Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 30 January 2013 (2 pages) |
29 January 2013 | Appointment of Mr James Andrew Dempsey as a director (3 pages) |
29 January 2013 | Appointment of Mr James Andrew Dempsey as a director (3 pages) |
23 January 2013 | Change of name notice (2 pages) |
23 January 2013 | Company name changed david mclean LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Termination of appointment of David Mclean as a director (1 page) |
23 January 2013 | Change of name notice (2 pages) |
23 January 2013 | Company name changed david mclean LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Termination of appointment of David Mclean as a director (1 page) |
3 January 2013 | Restoration by order of the court (3 pages) |
3 January 2013 | Restoration by order of the court (3 pages) |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
2 February 2009 | Appointment terminated director geraint jones (1 page) |
2 February 2009 | Appointment terminated director geraint jones (1 page) |
4 December 2008 | Appointment terminated director john kendrick (1 page) |
4 December 2008 | Appointment terminated director john kendrick (1 page) |
4 December 2008 | Appointment terminated secretary john kendrick (1 page) |
4 December 2008 | Appointment terminated secretary john kendrick (1 page) |
15 September 2008 | Appointment terminated secretary simon garnett (2 pages) |
15 September 2008 | Appointment terminated secretary simon garnett (2 pages) |
15 July 2008 | Return made up to 03/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 03/06/08; full list of members (5 pages) |
14 July 2008 | Secretary's change of particulars / simon garnett / 20/07/2007 (1 page) |
14 July 2008 | Secretary's change of particulars / simon garnett / 20/07/2007 (1 page) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
28 April 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
11 September 2007 | Return made up to 03/06/07; full list of members (4 pages) |
11 September 2007 | Return made up to 03/06/07; full list of members (4 pages) |
15 February 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
15 February 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
25 October 2006 | Return made up to 03/06/06; full list of members (9 pages) |
25 October 2006 | Return made up to 03/06/06; full list of members (9 pages) |
10 February 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
10 February 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
1 July 2005 | Return made up to 03/06/05; no change of members (8 pages) |
1 July 2005 | Return made up to 03/06/05; no change of members (8 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Particulars of mortgage/charge (9 pages) |
10 February 2005 | Particulars of mortgage/charge (9 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
4 January 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
27 July 2004 | Return made up to 03/06/04; change of members
|
27 July 2004 | Return made up to 03/06/04; change of members
|
13 April 2004 | Company name changed broomco (1563) LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed broomco (1563) LIMITED\certificate issued on 13/04/04 (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
2 December 2003 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
2 December 2003 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
21 July 2003 | Return made up to 03/06/03; full list of members
|
21 July 2003 | Return made up to 03/06/03; full list of members
|
8 March 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
8 March 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: enterprise house aber park, aber road flint clwyd CH6 5EX (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: enterprise house aber park, aber road flint clwyd CH6 5EX (1 page) |
11 November 2002 | £ ic 5361/5101 07/10/02 £ sr 260@1=260 (1 page) |
11 November 2002 | £ ic 5361/5101 07/10/02 £ sr 260@1=260 (1 page) |
14 October 2002 | Return made up to 03/06/02; full list of members (8 pages) |
14 October 2002 | Return made up to 03/06/02; full list of members (8 pages) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Auditor's resignation (1 page) |
19 April 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
19 April 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
27 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
23 March 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
23 March 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
3 August 2000 | Return made up to 03/06/00; full list of members
|
3 August 2000 | Return made up to 03/06/00; full list of members
|
1 August 2000 | Nc inc already adjusted 18/12/99 (1 page) |
1 August 2000 | Nc inc already adjusted 18/12/99 (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Statement of affairs (15 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Ad 18/12/99--------- £ si 5359@1=5359 £ ic 2/5361 (4 pages) |
1 August 2000 | Ad 18/12/99--------- £ si 5359@1=5359 £ ic 2/5361 (4 pages) |
1 August 2000 | Statement of affairs (15 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | New secretary appointed (2 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Incorporation (18 pages) |
3 June 1998 | Incorporation (18 pages) |