2930 Klampenborg
Denmark
Director Name | Orn Johansson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 27 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 January 2003) |
Role | Managing Director Of Picnic Eu |
Correspondence Address | Lille Strandstraede 20 1254 Copenhagen K Denmark |
Secretary Name | Richard Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | The Barn 263b New Hey Road Salendine Nook Huddersfield HD3 4GH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Trident Business Park Styal Road Manchester Greater Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
25 June 2001 | Company name changed broomco (2521) LIMITED\certificate issued on 25/06/01 (2 pages) |
10 April 2001 | Incorporation (17 pages) |