Bury
Lancashire
BL8 2TX
Secretary Name | Wilfred Tems |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Whitby Close Bury Lancashire BL8 2TX |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 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 | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | C/O Kroll Limited 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £79,330 |
Cash | £31,718 |
Current Liabilities | £154,076 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 December 2004 | Dissolved (1 page) |
---|---|
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2004 | Liquidators statement of receipts and payments (6 pages) |
22 September 2003 | Statement of affairs (8 pages) |
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
28 July 2003 | Resolutions
|
3 July 2003 | Registered office changed on 03/07/03 from: 8 metropolitan house city park business village 20 brindley road manchester lancashire M16 9HQ (1 page) |
8 March 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
3 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
17 August 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Resolutions
|
7 January 2000 | Ad 05/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 January 2000 | Conve 05/01/00 (1 page) |
6 January 2000 | Company name changed broomco (1935) LIMITED\certificate issued on 06/01/00 (4 pages) |
11 November 1999 | Particulars of mortgage/charge (7 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 September 1999 | Incorporation (17 pages) |