Company NameHoliday Essentials (Bury) Limited
Company StatusDissolved
Company Number03839693
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameBroomco (1934) Limited

Directors

Director NamePaul Leslie Edge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address16 Savio Way
Alkrington
Manchester
Lancashire
M24 1FZ
Director NameMr Ronald James Wood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 23 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Secretary NamePaul Leslie Edge
NationalityBritish
StatusClosed
Appointed13 October 1999(1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address16 Savio Way
Alkrington
Manchester
Lancashire
M24 1FZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address30/32 The Haymarket
Bury
Lancashire
BL9 0BX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2000Particulars of mortgage/charge (4 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999New director appointed (2 pages)
20 October 1999Company name changed broomco (1934) LIMITED\certificate issued on 21/10/99 (2 pages)
10 September 1999Incorporation (17 pages)