Bangor On Dee
Wrexham
Clwyd
LL13 0JE
Wales
Director Name | Dr John Christopher Hudson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Eyton Grange Gresford Wrexham Clwyd LL12 8YN Wales |
Secretary Name | Dr John Christopher Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Eyton Grange Gresford Wrexham Clwyd LL12 8YN Wales |
Secretary Name | Andrew Bunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 5 Ludlow Close Bangor On Dee Wrexham Clwyd LL13 0JE Wales |
Director Name | Mr Darren John Gowling |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 March 2002) |
Role | Investment Mgr |
Country of Residence | GBR |
Correspondence Address | 8 St James Close Lathom Lancashire L40 6JU |
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 | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £124,785 |
Cash | £115,672 |
Current Liabilities | £34,387 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 May 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Appointment of a voluntary liquidator (1 page) |
3 November 2003 | Statement of affairs (7 pages) |
3 November 2003 | Resolutions
|
17 October 2003 | Registered office changed on 17/10/03 from: c/o baker tilly brazennose house lincoln square manchester M2 5BL (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: unit 11 the bridgeway centre bridge road, wrexham industrial esta, wrexham clwyd LL13 9QS (1 page) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
28 January 2003 | Return made up to 20/12/02; full list of members
|
28 January 2003 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
16 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
1 November 2001 | New director appointed (2 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | £ nc 100000/200000 26/09/01 (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | £ nc 1000/100000 26/09/01 (1 page) |
15 October 2001 | Ad 26/09/01--------- £ si 123333@1=123333 £ ic 70000/193333 (2 pages) |
15 October 2001 | Ad 26/09/01--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
10 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: unit A2,abbey close redwither business park wrexham clwyd LL13 9XG (1 page) |
2 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
2 February 2000 | Director resigned (1 page) |
18 January 2000 | Company name changed broomco (2021) LIMITED\certificate issued on 19/01/00 (3 pages) |
20 December 1999 | Incorporation (17 pages) |