Floats Road
Manchester
M23 9YJ
Director Name | Dr John Brian Hoyes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 34 Lea Road Heaton Moor Stockport Manchester SK4 4JU |
Secretary Name | Dr Emmy Maria Hoyes |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Unit C Millbrook Business Centre Floats Road Manchester M23 9YJ |
Director Name | Dr Emmy Maria Hoyes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Millbrook Business Centre Floats Road Manchester M23 9YJ |
Director Name | Peter Nixon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Millbrook Business Centre Floats Road Manchester M23 9YJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Unit C Millbrook Business Centre Floats Road Manchester M23 9YJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
80 at £1 | Peter Heaps 80.00% Ordinary A |
---|---|
20 at £1 | Peter Heaps 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,087 |
Current Liabilities | £1,448 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Termination of appointment of Emmy Hoyes as a secretary (1 page) |
28 March 2011 | Termination of appointment of Emmy Hoyes as a secretary (1 page) |
28 March 2011 | Appointment of Mr Peter Heaps as a director (2 pages) |
28 March 2011 | Appointment of Mr Peter Heaps as a director (2 pages) |
25 March 2011 | Termination of appointment of Emmy Hoyes as a director (1 page) |
25 March 2011 | Termination of appointment of Peter Nixon as a director (1 page) |
25 March 2011 | Termination of appointment of Emmy Hoyes as a director (1 page) |
25 March 2011 | Termination of appointment of Peter Nixon as a director (1 page) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Director's details changed for Peter Nixon on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Peter Nixon on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Peter Nixon on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Emmy Maria Hoyes on 8 March 2010 (2 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 34 lea road heaton moor stockport manchester SK4 4JU (1 page) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 34 lea road heaton moor stockport manchester SK4 4JU (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
12 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / peter nixon / 10/01/2008 (1 page) |
12 March 2008 | Director's Change of Particulars / peter nixon / 10/01/2008 / HouseName/Number was: , now: 43; Street was: 31 greer park heights, now: sandycroft avenue; Area was: , now: wythenshawe; Post Town was: belfast, now: manchester; Region was: county antrim, now: ; Post Code was: BT8 7YG, now: M22 9AL; Country was: , now: united kingdom (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 May 2007 | Return made up to 20/02/07; full list of members (7 pages) |
8 May 2007 | Return made up to 20/02/07; full list of members (7 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (3 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Ad 22/11/04--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Ad 22/11/04--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Ad 22/11/04--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
1 December 2004 | Ad 22/11/04--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
15 December 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Company name changed broomco (3149) LIMITED\certificate issued on 04/06/03 (2 pages) |
4 June 2003 | Company name changed broomco (3149) LIMITED\certificate issued on 04/06/03 (2 pages) |
3 March 2003 | Incorporation (19 pages) |