Company NameKrash Discotheque Limited
Company StatusDissolved
Company Number05523557
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date15 December 2008 (15 years, 3 months ago)
Previous NameBroomco (3870) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter James Church
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookside Cottages
Coppice Lane White Coppice Heapey
Chorley
Lancashire
PR6 9DB
Director NameChris Oldham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address20 Farm Cottage
Balby
Doncaster
Yorkshire
DN4 9SG
Director NameColin Lee Stuart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2008)
RoleCompany Director
Correspondence Address63 Blue Bell Way
Bamber Bridge
Preston
Lancashire
PR5 6XQ
Director NameMatthew Robert McGrady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 15 December 2008)
RoleCompany Director
Correspondence Address26 Masonwood
Fulwood
Preston
Lancashire
PR2 8WB
Secretary NameMatthew Robert McGrady
NationalityBritish
StatusClosed
Appointed21 November 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 15 December 2008)
RoleCompany Director
Correspondence Address26 Masonwood
Fulwood
Preston
Lancashire
PR2 8WB
Secretary NameMr Peter James Church
NationalityBritish
StatusResigned
Appointed23 September 2005(1 month, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookside Cottages
Coppice Lane White Coppice Heapey
Chorley
Lancashire
PR6 9DB
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2008Notice of move from Administration to Dissolution (14 pages)
19 April 2008Administrator's progress report to 12 September 2008 (14 pages)
15 March 2008Notice of extension of period of Administration (1 page)
16 October 2007Administrator's progress report (11 pages)
21 May 2007Statement of administrator's proposal (47 pages)
21 May 2007Statement of affairs (6 pages)
24 March 2007Registered office changed on 24/03/07 from: 34 victoria road fulwood preston lancashire PR2 8NE (1 page)
21 March 2007Appointment of an administrator (1 page)
16 August 2006Return made up to 01/08/06; full list of members (3 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2006Memorandum and Articles of Association (6 pages)
25 October 2005Registered office changed on 25/10/05 from: quayside house 110 quayside newcastle upon tyne northumberland NE1 3DX (1 page)
10 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Registered office changed on 07/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
4 October 2005Particulars of mortgage/charge (11 pages)
4 October 2005Company name changed broomco (3870) LIMITED\certificate issued on 04/10/05 (2 pages)
1 August 2005Incorporation (19 pages)