Company NameHeritage Nutraceuticals (Retail) Limited
Company StatusDissolved
Company Number03611979
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameBroomco (1621) Limited

Directors

Director NameMr Christopher Peter Brockbank
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bolingbroke Grove
Wandsworth Common
London
SW11 6ES
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameNigel Alan Dean
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressHope Cottage Hardings Green
Cookham Dean
Maidenhead
Berkshire
SL6 9NX
Director NameMr Christian Hoyer Millar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Grange
Newington
Wallingford
Oxfordshire
OX10 7AD
Secretary NameMr Christopher Peter Brockbank
NationalityBritish
StatusClosed
Appointed20 August 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bolingbroke Grove
Wandsworth Common
London
SW11 6ES
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressEighth Floor
Peter House St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
16 September 1999Application for striking-off (1 page)
22 October 1998New director appointed (4 pages)
23 September 1998Company name changed broomco (1621) LIMITED\certificate issued on 24/09/98 (2 pages)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998Director resigned (1 page)
8 September 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 September 1998Registered office changed on 08/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998New director appointed (2 pages)
7 August 1998Incorporation (16 pages)