Sale
Cheshire
M33 3GR
Director Name | David Chin Lung Yen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 22 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Croft Road Wilmslow Cheshire SK9 6JJ |
Director Name | Kamran Anwar Beg |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 2002) |
Role | Management Consultant |
Correspondence Address | 18 Milton Grove Manchester Greater Manchester M16 0BP |
Director Name | Graham David Stevinson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 July 2002) |
Role | Sales And Marketing Director |
Correspondence Address | Beech Copse Beechfield Road Alderley Edge Cheshire SK9 7AT |
Secretary Name | David Chin Lung Yen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Croft Road Wilmslow Cheshire SK9 6JJ |
Director Name | Mr Martin Philip Hall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Paxford Place Wilmslow Cheshire SK9 1NL |
Director Name | Angelique Wong |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2005) |
Role | Operations Director |
Correspondence Address | M28 |
Secretary Name | Mr Martin Philip Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 November 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Paxford Place Wilmslow Cheshire SK9 1NL |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2003 |
---|---|
Turnover | £39,390,000 |
Gross Profit | £4,899,000 |
Net Worth | -£2,315,000 |
Cash | £88,000 |
Current Liabilities | £15,804,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 4 February 2017 (overdue) |
---|
15 October 2010 | Insolvency:release of liquidator. (1 page) |
---|---|
15 October 2010 | Insolvency:release of liquidator. (1 page) |
2 August 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 August 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 February 2010 | Liquidators statement of receipts and payments to 15 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
27 November 2009 | Registered office address changed from C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 (1 page) |
4 August 2009 | Liquidators' statement of receipts and payments to 15 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 15 July 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 15 July 2009 (5 pages) |
8 February 2009 | Liquidators' statement of receipts and payments to 15 January 2009 (5 pages) |
8 February 2009 | Liquidators' statement of receipts and payments to 15 January 2009 (5 pages) |
8 February 2009 | Liquidators statement of receipts and payments to 15 January 2009 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (5 pages) |
19 July 2007 | Administrator's progress report (7 pages) |
19 July 2007 | Administrator's progress report (7 pages) |
16 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
16 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
15 May 2007 | Notice of extension of period of Administration (1 page) |
15 May 2007 | Notice of extension of period of Administration (1 page) |
26 February 2007 | Administrator's progress report (8 pages) |
26 February 2007 | Administrator's progress report (8 pages) |
26 February 2007 | Administrator's progress report (11 pages) |
26 February 2007 | Administrator's progress report (11 pages) |
29 January 2007 | Notice of extension of period of Administration (1 page) |
29 January 2007 | Notice of extension of period of Administration (1 page) |
13 April 2006 | Statement of affairs (4 pages) |
13 April 2006 | Statement of affairs (4 pages) |
10 April 2006 | Result of meeting of creditors (31 pages) |
10 April 2006 | Result of meeting of creditors (31 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: synergy house manchester science park guildhall close greater manchester M15 6SY (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: synergy house manchester science park guildhall close greater manchester M15 6SY (1 page) |
23 January 2006 | Appointment of an administrator (1 page) |
23 January 2006 | Appointment of an administrator (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned;director resigned (1 page) |
25 November 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
29 December 2004 | Company name changed teco information systems europe LIMITED\certificate issued on 29/12/04 (2 pages) |
29 December 2004 | Company name changed teco information systems europe LIMITED\certificate issued on 29/12/04 (2 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 March 2004 | Return made up to 21/01/04; full list of members
|
8 March 2004 | Return made up to 21/01/04; full list of members
|
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
13 January 2004 | Ad 30/12/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | Ad 30/12/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
13 January 2004 | Nc inc already adjusted 30/12/03 (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | Return made up to 21/01/03; full list of members
|
9 February 2003 | Return made up to 21/01/03; full list of members
|
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 September 2002 | Company name changed broomco (2806) LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed broomco (2806) LIMITED\certificate issued on 23/09/02 (2 pages) |
13 August 2002 | Particulars of mortgage/charge (15 pages) |
13 August 2002 | Particulars of mortgage/charge (15 pages) |
12 August 2002 | Particulars of mortgage/charge (9 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | Particulars of mortgage/charge (9 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 April 2002 | New director appointed (2 pages) |
21 January 2002 | Incorporation (20 pages) |
21 January 2002 | Incorporation (20 pages) |