Didsbury
Manchester
M20 2GB
Director Name | Thomas Henry Rees |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 32 Barnard Road London SW11 1QS |
Secretary Name | Thomas Henry Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (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, 1 month 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 | 20 December 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 | 20 December 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 | 20 December 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Adamson House Tower 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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,110 |
Gross Profit | -£35,797 |
Net Worth | -£123,751 |
Current Liabilities | £181,467 |
Latest Accounts | 25 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 July |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2002 | Secretary resigned (2 pages) |
29 January 2002 | Voluntary strike-off action has been suspended (1 page) |
4 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 greater manchester M3 4SW (1 page) |
10 July 2001 | Full accounts made up to 25 July 2000 (12 pages) |
7 June 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) |
2 March 2001 | Return made up to 20/12/00; full list of members
|
4 March 2000 | Accounting reference date shortened from 31/12/00 to 25/07/00 (1 page) |
22 February 2000 | New director appointed (3 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 January 2000 | Company name changed broomco (2017) LIMITED\certificate issued on 07/01/00 (2 pages) |
20 December 1999 | Incorporation (18 pages) |