Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Brendan Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2005) |
Role | Property Developer |
Correspondence Address | 40 Cavendish Road Ellesmere Park Eccles Manchester M30 9JF |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 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 | 19 November 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | The Edge Clowes Street Manchester Greater Manchester M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
14 December 2009 | Application to strike the company off the register (3 pages) |
14 December 2009 | Application to strike the company off the register (3 pages) |
24 July 2009 | Appointment Terminated Director james riddell (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
11 March 2009 | Return made up to 19/11/08; no change of members (4 pages) |
11 March 2009 | Return made up to 19/11/08; no change of members (4 pages) |
13 November 2008 | Accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 December 2007 | Accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 19/11/07; no change of members (4 pages) |
26 November 2007 | Return made up to 19/11/07; no change of members (4 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
12 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 June 2005 | Accounts made up to 31 March 2004 (1 page) |
6 June 2005 | Accounts made up to 31 March 2005 (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester greater manchester M2 4LA (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester greater manchester M2 4LA (1 page) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
16 February 2004 | Return made up to 19/11/03; full list of members (7 pages) |
16 February 2004 | Return made up to 19/11/03; full list of members (7 pages) |
9 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (6 pages) |
22 August 2003 | Particulars of mortgage/charge (6 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New secretary appointed;new director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 February 2003 | New secretary appointed;new director appointed (3 pages) |
4 February 2003 | Director resigned (1 page) |
27 January 2003 | Company name changed broomco (3078) LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed broomco (3078) LIMITED\certificate issued on 27/01/03 (2 pages) |
19 November 2002 | Incorporation (19 pages) |
19 November 2002 | Incorporation (19 pages) |