Leigh Road Worsley
Manchester
M28 2QU
Director Name | Mr David Lockhart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Quarrymans View The Assembly Stockport Road Timperley Altrincham Cheshire WA15 7SB |
Director Name | Mr Oliver Peter Patrick Macfarlane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Avenue Sale Altrincham Cheshire M33 4PD |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 December 2010) |
Role | Accountant |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr John Elwyn Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2009) |
Role | Accountant |
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 | 02 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(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 | 20 April 2005(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 | 20 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | The Edge Clowes Street Manchester Lancashire M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | Application to strike the company off the register (3 pages) |
24 August 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 July 2009 | Appointment Terminated Director james riddell (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
29 April 2009 | Return made up to 20/04/09; full list of members (8 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (8 pages) |
17 April 2009 | Director's change of particulars / oliver macfarlane / 01/05/2007 (1 page) |
17 April 2009 | Director's Change of Particulars / oliver macfarlane / 01/05/2007 / HouseName/Number was: , now: 24; Street was: 7 chichester close, now: the avenue; Post Town was: manchester, now: altrincham; Region was: , now: cheshire; Post Code was: M33 4TR, now: M33 4PD (1 page) |
17 April 2009 | Director's Change of Particulars / david lockhart / 14/12/2007 / HouseName/Number was: , now: 7 quarrymans view the assembly; Street was: 20 alder drive, now: stockport road; Post Code was: WA15 7YG, now: WA15 7SB (1 page) |
17 April 2009 | Director's change of particulars / david lockhart / 14/12/2007 (1 page) |
16 March 2009 | Appointment Terminated Director john davies (1 page) |
16 March 2009 | Appointment terminated director john davies (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 November 2008 | Accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 20/04/08; no change of members (6 pages) |
1 May 2008 | Return made up to 20/04/08; no change of members (6 pages) |
12 December 2007 | Accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 August 2007 | Full accounts made up to 31 March 2006 (9 pages) |
2 August 2007 | Accounts made up to 31 March 2006 (9 pages) |
11 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
11 May 2007 | Return made up to 20/04/07; no change of members (6 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) |
26 April 2006 | Return made up to 20/04/06; full list of members (8 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (8 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (5 pages) |
2 September 2005 | New director appointed (5 pages) |
30 August 2005 | Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
30 August 2005 | Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | Company name changed broomco (3804) LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed broomco (3804) LIMITED\certificate issued on 22/08/05 (2 pages) |
20 April 2005 | Incorporation (19 pages) |
20 April 2005 | Incorporation (19 pages) |