Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr John Gerard Kennedy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afton Park Avenue Hale Altrincham Cheshire WA15 9DN |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Secretary Name | Brendan Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(3 months after company formation) |
Appointment Duration | 1 year, 8 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 | 18 November 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(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 |
Year | 2007 |
---|---|
Turnover | £232,980 |
Net Worth | £127,058 |
Cash | £379 |
Current Liabilities | £65,275 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 2 December 2016 (overdue) |
---|
23 October 2009 | Order of court to wind up (2 pages) |
---|---|
12 October 2009 | Order of court to wind up (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
29 May 2009 | Appointment terminated director john kennedy (1 page) |
29 May 2009 | Appointment terminated director ian seddon (1 page) |
10 December 2008 | Return made up to 18/11/08; no change of members (6 pages) |
18 January 2008 | Return made up to 18/11/07; no change of members (6 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
26 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
1 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
6 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
12 December 2005 | Return made up to 18/11/05; full list of members (8 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page) |
4 January 2005 | Return made up to 18/11/04; full list of members (8 pages) |
20 April 2004 | Memorandum and Articles of Association (18 pages) |
6 April 2004 | Particulars of mortgage/charge (12 pages) |
31 March 2004 | Resolutions
|
30 March 2004 | Memorandum and Articles of Association (18 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Ad 09/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
19 March 2004 | Company name changed broomco (3356) LIMITED\certificate issued on 19/03/04 (2 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
1 March 2004 | New secretary appointed;new director appointed (4 pages) |
1 March 2004 | New director appointed (4 pages) |
1 March 2004 | New director appointed (4 pages) |
1 March 2004 | New director appointed (4 pages) |
1 March 2004 | Director resigned (1 page) |
18 November 2003 | Incorporation (19 pages) |