Company NameBroomco (3245) Limited
Company StatusDissolved
Company Number04848701
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Old Market Place
Altrincham
WA14 4DF
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Old Market Place
Altrincham
WA14 4DF
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusClosed
Appointed06 November 2003(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Old Market Place
Altrincham
WA14 4DF
Director NameMr Ian Christopher Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 July 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Beaufort Avenue
Sale
Cheshire
M33 3WL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address8-10 Old Market Place
Altrincham
WA14 4DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Richard James Edward Peel & Robert Henry Ross
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

27 January 2006Delivered on: 4 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in an to the rents and rights and remedies. See the mortgage charge document for full details.
Outstanding
27 January 2006Delivered on: 4 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being 9-19 (odd) bold street, liverpool t/n's MS302270, LA315530 and LA315529, all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 2006Delivered on: 4 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
21 November 2003Delivered on: 11 December 2003
Persons entitled: Broomco (3245) Limited

Classification: Debenture
Secured details: All monies due or to become due from central regeneration limited partnership to the chargee on any account whatsoever.
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
23 November 2010Delivered on: 25 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: All l/h land and airspace at liverpool central station cropper street liverpool t/n's MS566398 and MS566878 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the mortgagor's interest in the security account and all money from time to time in the security account.
Outstanding
5 February 2010Delivered on: 12 February 2010
Persons entitled: Bank of Ireland

Classification: Charge on development agreement
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the agreement dated 31 july 2009 between central regeneration limited partnership domaine developments limited and network rail infastrusture limited (the development agreement).
Outstanding
5 February 2010Delivered on: 12 February 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on building contract
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the building contract dated 5 february 2010 between heathfield car par LLP and mcbee group limited (the building contract).
Outstanding
26 November 2009Delivered on: 3 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the security account and any account together with all entitlements to the interest and other rights and benefits accruing to or arising in connection therewith.
Outstanding
11 July 2008Delivered on: 26 July 2008
Persons entitled: Domaine Developments Limited (Domaine)

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that agreement for supplemental leade dated 11 july 2008.
Outstanding
11 July 2008Delivered on: 26 July 2008
Persons entitled: Domaine Developments Limited (Domaine)

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that option agreement dated 11 july 2008 see image for full details.
Outstanding
21 November 2003Delivered on: 5 December 2003
Persons entitled: Broomco (3245) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the f/h property known as 9-19(odd) bold street liverpool t/n LA315530, LA315529 & MS302270, all the company's right title & interest in the agreement for sale & purchase dated 21 november 2003 made between domaine developments limited & central regeneration limited partnership. By way of fixed charge all building & other structures, any goodwill, all plant machinery & other items, the proceeds of any claim made under any insurance policy by way of assignment all rents, profits, income fees & other sums payable by any lessess, underlessees, tenants or licensees. By way of floating charge all unattached plant machinery chattels & goods.
Outstanding
11 July 2008Delivered on: 24 July 2008
Persons entitled: Domaine Developments Limited

Classification: Mortgage
Secured details: All monies due or to become due from central regeneration limited partnership to the chargee on any account whatsoever.
Particulars: Charge over agreement for supplemental lease relating to premises at liverpool central station merseyside.
Outstanding
11 July 2008Delivered on: 24 July 2008
Persons entitled: Domaine Developments Limited

Classification: Mortgage
Secured details: All monies due or to become due from central regeneration limited partnership to the chargee on any account whatsoever.
Particulars: Option agreement in respect of land at liverpool central station merseyside.
Outstanding
1 November 2007Delivered on: 6 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at renshaw street liverpool merseyside t/no MS279450 (part). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land and airspace at liverpool central station merseyside. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 2006Delivered on: 15 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and airspace at liverpool central station merseyside. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 2006Delivered on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all gross rents, licence fees and other monies receivable. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 2006Delivered on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 and 41 bold street, liverpool t/no LA360231. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 2006Delivered on: 28 July 2006
Persons entitled: Domaine Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company whether solely or jointly as trustees for central regeneration limited partnership to the chargee.
Particulars: 21/25 bold street liverpool together with all fixtures fittings and chattels the goodwill. See the mortgage charge document for full details.
Outstanding
12 July 2006Delivered on: 19 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents, relating to the premises being the f/h land and buildings 21-25 (odd) bold street liverpool t/n MS302271,. See the mortgage charge document for full details.
Outstanding
12 July 2006Delivered on: 19 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings 21-25 (odd) bold street liverpool t/n MS302271,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 2003Delivered on: 11 December 2003
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from central regeneration limited partnership to the chargee on any account whatsoever.
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.
Fully Satisfied
21 November 2003Delivered on: 11 December 2003
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from central regeneration limited partnership to the chargee on any account whatsoever.
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.
Fully Satisfied
21 November 2003Delivered on: 6 December 2003
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9-19 (odd) bold street liverpool t/n LA315530 LA315529 and MS302270. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 November 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 March 2020Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 8-10 Old Market Place Altrincham WA14 4DF on 31 March 2020 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 May 2018Change of details for Mr Richard James Edward Peel as a person with significant control on 1 May 2018 (2 pages)
6 April 2018Director's details changed for Mr Richard James Edward Peel on 1 April 2018 (2 pages)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
24 February 2017Satisfaction of charge 10 in full (2 pages)
24 February 2017Satisfaction of charge 23 in full (1 page)
24 February 2017Satisfaction of charge 25 in full (1 page)
24 February 2017Satisfaction of charge 7 in full (1 page)
24 February 2017Satisfaction of charge 24 in full (1 page)
24 February 2017Satisfaction of charge 9 in full (1 page)
24 February 2017Satisfaction of charge 11 in full (1 page)
24 February 2017Satisfaction of charge 15 in full (2 pages)
24 February 2017Satisfaction of charge 9 in full (1 page)
24 February 2017Satisfaction of charge 7 in full (1 page)
24 February 2017Satisfaction of charge 16 in full (2 pages)
24 February 2017Satisfaction of charge 16 in full (2 pages)
24 February 2017Satisfaction of charge 26 in full (2 pages)
24 February 2017Satisfaction of charge 10 in full (2 pages)
24 February 2017Satisfaction of charge 17 in full (2 pages)
24 February 2017Satisfaction of charge 26 in full (2 pages)
24 February 2017Satisfaction of charge 11 in full (1 page)
24 February 2017Satisfaction of charge 25 in full (1 page)
24 February 2017Satisfaction of charge 14 in full (2 pages)
24 February 2017Satisfaction of charge 8 in full (2 pages)
24 February 2017Satisfaction of charge 14 in full (2 pages)
24 February 2017Satisfaction of charge 24 in full (1 page)
24 February 2017Satisfaction of charge 13 in full (2 pages)
24 February 2017Satisfaction of charge 17 in full (2 pages)
24 February 2017Satisfaction of charge 22 in full (1 page)
24 February 2017Satisfaction of charge 15 in full (2 pages)
24 February 2017Satisfaction of charge 22 in full (1 page)
24 February 2017Satisfaction of charge 8 in full (2 pages)
24 February 2017Satisfaction of charge 23 in full (1 page)
24 February 2017Satisfaction of charge 13 in full (2 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
23 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
20 March 2015Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 20 March 2015 (1 page)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
25 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
25 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (9 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (9 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Mr Richard James Edward Peel on 1 January 2012 (2 pages)
29 August 2012Director's details changed for Mr Richard James Edward Peel on 1 January 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page)
29 August 2012Director's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 (1 page)
29 August 2012Director's details changed for Mr Richard James Edward Peel on 1 January 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 September 2010Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 2 September 2010 (1 page)
2 September 2010Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 2 September 2010 (1 page)
2 September 2010Termination of appointment of Ian Jones as a director (1 page)
2 September 2010Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 2 September 2010 (1 page)
2 September 2010Termination of appointment of Ian Jones as a director (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
20 August 2009Return made up to 29/07/09; full list of members (4 pages)
20 August 2009Return made up to 29/07/09; full list of members (4 pages)
11 July 2009Director appointed ian christopher jones (4 pages)
11 July 2009Director appointed ian christopher jones (4 pages)
30 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
30 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 August 2008Return made up to 29/07/08; full list of members (4 pages)
7 August 2008Return made up to 29/07/08; full list of members (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
18 August 2007Return made up to 29/07/07; no change of members (7 pages)
18 August 2007Return made up to 29/07/07; no change of members (7 pages)
11 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 March 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
31 October 2006Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN (1 page)
31 October 2006Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN (1 page)
21 August 2006Return made up to 29/07/06; full list of members (7 pages)
21 August 2006Return made up to 29/07/06; full list of members (7 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
4 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
10 August 2005Return made up to 29/07/05; full list of members (7 pages)
10 August 2005Return made up to 29/07/05; full list of members (7 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 September 2004Return made up to 29/07/04; full list of members (7 pages)
3 September 2004Return made up to 29/07/04; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (4 pages)
6 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Registered office changed on 13/11/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 November 2003New secretary appointed;new director appointed (3 pages)
13 November 2003Registered office changed on 13/11/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003New secretary appointed;new director appointed (3 pages)
29 July 2003Incorporation (19 pages)
29 July 2003Incorporation (19 pages)