Company NameCCA Global Partners UK Limited
Company StatusDissolved
Company Number04330075
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameBroomco (2748) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHoward Brodsky
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 27 February 2007)
RoleCo-Ceo
Correspondence Address54 Shady Lane
Manchester
New Hampshire 03104
Foreign
Director NameAlan Greenberg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 27 February 2007)
RoleCo-Ceo
Correspondence Address2 Westwood Country Club
St Louis
Missouri 63131
Foreign
Secretary NameMark Temkin
NationalityAmerican
StatusClosed
Appointed18 December 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address13606 Park Place Court
St Louis
Missouri 63131
Foreign
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressDla Llp
101 Barbirolli Square
Manchester
M2 3DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
26 April 2006Full accounts made up to 30 June 2005 (12 pages)
7 April 2006Return made up to 28/11/04; no change of members; amend (6 pages)
21 January 2005Full accounts made up to 30 June 2004 (12 pages)
21 December 2004Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
2 August 2004Full accounts made up to 30 June 2003 (11 pages)
8 July 2004Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
13 January 2004Return made up to 28/11/03; full list of members (7 pages)
29 October 2003Full accounts made up to 30 November 2002 (11 pages)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002New director appointed (3 pages)