Alderley Edge
Cheshire
SK9 7AL
Secretary Name | Joanne Hannaby Cummins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 April 2010) |
Role | Company Director |
Correspondence Address | April House Congleton Road Alderley Edge Cheshire SK9 7AL |
Director Name | Mr Jamey Hargreaves |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ollerton Grange Chelford Road Ollerton Knutsford Cheshire WA16 8RD |
Secretary Name | Clive Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Rise Altrincham Cheshire WA14 4QB |
Secretary Name | Christian O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 July 2008) |
Role | Accountant |
Correspondence Address | 46 Meadow Drive Knutsford Cheshire WA16 0DT |
Director Name | Mr Christopher O'Brien |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Meadow Drive Knutsford Cheshire WA16 0DT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,762,696 |
Cash | £16,412 |
Current Liabilities | £3,341,874 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2010 | Final Gazette dissolved following liquidation (1 page) |
25 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
25 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
23 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
23 December 2009 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
21 January 2009 | Return made up to 29/11/08; full list of members; amend (8 pages) |
21 January 2009 | Return made up to 29/11/08; full list of members; amend (8 pages) |
13 January 2009 | Declaration of solvency (3 pages) |
13 January 2009 | Declaration of solvency (3 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from toft hall toft road toft knutsford cheshire WA16 9PD (1 page) |
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from toft hall toft road toft knutsford cheshire WA16 9PD (1 page) |
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
8 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
9 September 2008 | Appointment Terminated Secretary christian o'brien (1 page) |
9 September 2008 | Appointment terminated secretary christian o'brien (1 page) |
14 August 2008 | Director appointed joanne hannaby cummins (2 pages) |
14 August 2008 | Secretary appointed joanne hannaby cummins (2 pages) |
14 August 2008 | Secretary appointed joanne hannaby cummins (2 pages) |
14 August 2008 | Director appointed joanne hannaby cummins (2 pages) |
12 August 2008 | Ad 16/07/08 gbp si 3550000@1=3550000 gbp ic 2/3550002 (2 pages) |
12 August 2008 | Statement of affairs (22 pages) |
12 August 2008 | Statement of affairs (22 pages) |
12 August 2008 | Ad 16/07/08\gbp si 3550000@1=3550000\gbp ic 2/3550002\ (2 pages) |
11 August 2008 | Nc inc already adjusted 16/07/08 (2 pages) |
11 August 2008 | Appointment Terminate, Director And Secretary Christoper O'brien Logged Form (1 page) |
11 August 2008 | Nc inc already adjusted 16/07/08 (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Appointment terminate, director and secretary christoper o'brien logged form (1 page) |
8 August 2008 | Appointment terminated director jamey hargreaves (1 page) |
8 August 2008 | Company name changed ollerton property management company LIMITED\certificate issued on 11/08/08 (2 pages) |
8 August 2008 | Company name changed ollerton property management company LIMITED\certificate issued on 11/08/08 (2 pages) |
8 August 2008 | Appointment Terminated Director jamey hargreaves (1 page) |
28 July 2008 | Declaration of assistance for shares acquisition (5 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (5 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 July 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
7 July 2008 | Director appointed christopher o'brien (3 pages) |
7 July 2008 | Director appointed christopher o'brien (3 pages) |
11 March 2008 | Secretary appointed christian o'brien (2 pages) |
11 March 2008 | Secretary appointed christian o'brien (2 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Appointment terminated secretary clive haworth (1 page) |
25 February 2008 | Appointment Terminated Secretary clive haworth (1 page) |
6 February 2008 | Return made up to 29/11/07; full list of members (2 pages) |
6 February 2008 | Return made up to 29/11/07; full list of members (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
5 October 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
5 October 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
13 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
23 November 2005 | Company name changed broomco (3637) LIMITED\certificate issued on 23/11/05 (2 pages) |
23 November 2005 | Company name changed broomco (3637) LIMITED\certificate issued on 23/11/05 (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: toft hall toft road knutsford cheshire WA16 9PD (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: toft hall toft road knutsford cheshire WA16 9PD (1 page) |
23 February 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
29 November 2004 | Incorporation (19 pages) |
29 November 2004 | Incorporation (19 pages) |