Company NamePicnic U.K. Limited
Company StatusDissolved
Company Number04197942
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameBroomco (2521) Limited

Directors

Director NameMargaret De Miramon
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench And American
StatusClosed
Appointed27 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 14 January 2003)
RoleKey Accounts Manager
Correspondence AddressDyrehavevej 12
2930 Klampenborg
Denmark
Director NameOrn Johansson
Date of BirthJune 1957 (Born 66 years ago)
NationalityIcelandic
StatusClosed
Appointed27 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 14 January 2003)
RoleManaging Director Of Picnic Eu
Correspondence AddressLille Strandstraede 20
1254 Copenhagen K
Denmark
Secretary NameRichard Walker
NationalityBritish
StatusClosed
Appointed27 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressThe Barn 263b New Hey Road
Salendine Nook
Huddersfield
HD3 4GH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressTrident Business Park
Styal Road
Manchester
Greater Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 July 2001Registered office changed on 23/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
25 June 2001Company name changed broomco (2521) LIMITED\certificate issued on 25/06/01 (2 pages)
10 April 2001Incorporation (17 pages)