Didsbury
Manchester
M20 2GB
Director Name | Martin Gabriel Patrick Frost |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 71 Adelaide Road Bramhall Stockport Cheshire SK7 1NP |
Secretary Name | Martin Gabriel Patrick Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 71 Adelaide Road Bramhall Stockport Cheshire SK7 1NP |
Director Name | Thomas Henry Rees |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 195 Putney Bridge Road Putney London SW15 2NY |
Secretary Name | Thomas Henry Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 32 Barnard Road London SW11 1QS |
Secretary Name | Timothy Grahame Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2002) |
Role | Lawyer |
Correspondence Address | 260 Glebelands Road Sale Cheshire M33 5QT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Adamson House Towers Business Park Wilmslow Road Didbury Greater Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 25 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 July |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2002 | Secretary resigned (1 page) |
11 January 2002 | Application for striking-off (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: merchants warehouse 21 castle street castlefield manchester M3 4SW (1 page) |
10 July 2001 | Accounts for a dormant company made up to 25 July 2000 (6 pages) |
7 June 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 30/03/01; full list of members
|
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: priory mount houldsworth street, reddish, stockport cheshire SK5 6BX (1 page) |
5 October 2000 | Company name changed broomco (1817) LIMITED\certificate issued on 06/10/00 (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (3 pages) |
8 September 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Return made up to 30/03/00; full list of members (6 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
20 June 2000 | Accounting reference date extended from 31/03/00 to 24/07/00 (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |