Company NamePrinces Dock Development Company No. 5 Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number04261308
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Previous NameBroomco (2624) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(22 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJames Anthony Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2002)
RoleAccountant
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Director NameThomas David Williams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2003)
RoleDirector Of Estates
Correspondence Address23 Woodlands Road
Formby
Merseyside
L37 2JN
Director NameJohn Edward Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2002)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Director NameMr Alastair Ian Findlay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Billinge House
Utkinton
Tarporley
Cheshire
CW6 0LA
Secretary NameJohn Edward Kendrick
NationalityBritish
StatusResigned
Appointed28 November 2001(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2002)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed15 April 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NamePeter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22a Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HL
Wales
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed04 March 2015(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Peel Property (No.2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

27 April 2006Delivered on: 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture with floating charge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
26 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
26 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
26 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
26 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
26 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
13 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
29 March 2018Satisfaction of charge 1 in full (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 July 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peel Property (No.2) Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(7 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(7 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
10 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
10 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
10 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
10 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
27 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
26 February 2009Director appointed steven underwood (1 page)
26 February 2009Director appointed steven underwood (1 page)
30 July 2008Return made up to 30/07/08; full list of members (5 pages)
30 July 2008Return made up to 30/07/08; full list of members (5 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 August 2007Registered office changed on 02/08/07 from: maritime centre port of liverpool merseyside L21 1LA (1 page)
2 August 2007Registered office changed on 02/08/07 from: maritime centre port of liverpool merseyside L21 1LA (1 page)
30 July 2007Return made up to 30/07/07; full list of members (3 pages)
30 July 2007Return made up to 30/07/07; full list of members (3 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 September 2006Return made up to 30/07/06; full list of members (8 pages)
4 September 2006Return made up to 30/07/06; full list of members (8 pages)
16 August 2006New director appointed (7 pages)
16 August 2006New director appointed (7 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
27 July 2006New director appointed (7 pages)
27 July 2006New director appointed (7 pages)
27 July 2006New director appointed (5 pages)
27 July 2006New director appointed (5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
4 May 2006Particulars of mortgage/charge (9 pages)
4 May 2006Particulars of mortgage/charge (9 pages)
10 March 2006Auditor's resignation (1 page)
10 March 2006Auditor's resignation (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 October 2005Memorandum and Articles of Association (5 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (5 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (5 pages)
21 October 2005Memorandum and Articles of Association (5 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 September 2005Return made up to 30/07/05; full list of members (7 pages)
2 September 2005Return made up to 30/07/05; full list of members (7 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
13 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 August 2004Return made up to 30/07/04; full list of members (7 pages)
27 August 2004Return made up to 30/07/04; full list of members (7 pages)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (3 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
26 August 2003Return made up to 30/07/03; full list of members (7 pages)
26 August 2003Return made up to 30/07/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
20 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
5 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: enterprise house aber road flint clwyd CH6 5EX (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: enterprise house aber road flint clwyd CH6 5EX (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
20 December 2001Company name changed broomco (2624) LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed broomco (2624) LIMITED\certificate issued on 20/12/01 (2 pages)
4 December 2001New secretary appointed;new director appointed (3 pages)
4 December 2001New secretary appointed;new director appointed (3 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 December 2001Registered office changed on 04/12/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 December 2001New director appointed (4 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (4 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (4 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (4 pages)
30 July 2001Incorporation (17 pages)
30 July 2001Incorporation (17 pages)