Great Sankey
Warrington
Cheshire
WA5 8WX
Director Name | Hans Juergen Klaussner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 July 2014) |
Role | President |
Correspondence Address | Berg 8 Hofstetten 77716 Germany |
Director Name | J B Davis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 July 2014) |
Role | Furniture Executive |
Correspondence Address | 2043 Northmount Drive Asheboro North Carolina Usa Foreign |
Secretary Name | Brian Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 July 2014) |
Role | Production Director |
Correspondence Address | 76 Vermont Close Great Sankey Warrington Cheshire WA5 8WX |
Director Name | Peter O'Neill Brisley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 2006(8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 July 2014) |
Role | Furniture Executive |
Correspondence Address | 1871 Laura Ct Asheboro Nc 27205 United States |
Director Name | David Oliver Bryant |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 2006(8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 July 2014) |
Role | Furniture Executive |
Correspondence Address | 1806 Taylors Creek Dr Asheboro Nc 27205 United States |
Director Name | Peter Kirwan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 12 January 2006) |
Role | Managing Director |
Correspondence Address | 2 Portland Close Platt Bridge Wigan Lancashire WN2 5JJ |
Secretary Name | Peter Kirwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 12 January 2006) |
Role | Managing Director |
Correspondence Address | 2 Portland Close Platt Bridge Wigan Lancashire WN2 5JJ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 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 | 29 June 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 | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 December |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 July 2014 | Final Gazette dissolved following liquidation (1 page) |
25 April 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (5 pages) |
25 April 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 11 April 2014 (5 pages) |
25 April 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (5 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (5 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (5 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 21 March 2014 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 21 September 2013 (10 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (10 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (10 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (5 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 21 March 2013 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 21 September 2012 (5 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (11 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (11 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 21 March 2012 (11 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 21 September 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 21 March 2010 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 21 March 2009 (6 pages) |
8 April 2009 | Liquidators' statement of receipts and payments to 21 March 2009 (6 pages) |
8 April 2009 | Liquidators' statement of receipts and payments to 21 March 2009 (6 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
22 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
22 September 2007 | Administrator's progress report (17 pages) |
22 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
22 September 2007 | Administrator's progress report (17 pages) |
23 July 2007 | Result of meeting of creditors (3 pages) |
23 July 2007 | Result of meeting of creditors (3 pages) |
4 July 2007 | Statement of administrator's proposal (27 pages) |
4 July 2007 | Statement of administrator's proposal (27 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: lea green road lea green industrial estate st helens merseyside WA9 4QA (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: lea green road lea green industrial estate st helens merseyside WA9 4QA (1 page) |
24 May 2007 | Appointment of an administrator (5 pages) |
24 May 2007 | Appointment of an administrator (5 pages) |
18 September 2006 | Return made up to 29/06/06; full list of members (8 pages) |
18 September 2006 | Return made up to 29/06/06; full list of members (8 pages) |
15 August 2006 | Accounting reference date extended from 30/06/06 to 28/12/06 (1 page) |
15 August 2006 | Accounting reference date extended from 30/06/06 to 28/12/06 (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
23 August 2005 | Particulars of mortgage/charge (5 pages) |
23 August 2005 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: fountain precint balm green sheffield south yorkshire S1 1RZ (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: fountain precint balm green sheffield south yorkshire S1 1RZ (1 page) |
20 August 2005 | Particulars of mortgage/charge (19 pages) |
20 August 2005 | Particulars of mortgage/charge (19 pages) |
17 August 2005 | Company name changed broomco (3820) LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed broomco (3820) LIMITED\certificate issued on 17/08/05 (2 pages) |
29 June 2005 | Incorporation (19 pages) |
29 June 2005 | Incorporation (19 pages) |