Didsbury
Manchester
M20 2GB
Director Name | Thomas Henry Rees |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Barnard Road London SW11 1QS |
Secretary Name | Thomas Henry Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(3 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 | C/O Tenon Lathams Arkwright House, Parsonage Gardens, Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£34,521 |
Current Liabilities | £34,523 |
Latest Accounts | 25 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 July |
15 January 2008 | Dissolved (1 page) |
---|---|
15 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2007 | Liquidators statement of receipts and payments (3 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (8 pages) |
12 August 2005 | C/O replacement of liquidator (7 pages) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Sec/state release of liquidator (1 page) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Resolutions
|
19 February 2002 | Secretary resigned (2 pages) |
4 September 2001 | Statement of affairs (5 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Appointment of a voluntary liquidator (1 page) |
10 August 2001 | Registered office changed on 10/08/01 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 (11 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: priory mount houldsworth street, reddish, stockport cheshire SK5 6BX (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
2 March 2001 | Return made up to 20/12/00; full list of members
|
12 October 2000 | New director appointed (3 pages) |
15 September 2000 | Company name changed weblaunchfm.com LIMITED\certificate issued on 18/09/00 (2 pages) |
27 March 2000 | Company name changed facilities management.com limite d\certificate issued on 28/03/00 (2 pages) |
4 March 2000 | New secretary appointed;new director appointed (2 pages) |
4 March 2000 | Accounting reference date shortened from 31/12/00 to 25/07/00 (1 page) |
22 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;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) |
13 January 2000 | Company name changed broomco (2026) LIMITED\certificate issued on 13/01/00 (2 pages) |
20 December 1999 | Incorporation (17 pages) |