Coppice Lane White Coppice Heapey
Chorley
Lancashire
PR6 9DB
Director Name | Chris Oldham |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 December 2008) |
Role | Company Director |
Correspondence Address | 20 Farm Cottage Balby Doncaster Yorkshire DN4 9SG |
Director Name | Colin Lee Stuart |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 December 2008) |
Role | Company Director |
Correspondence Address | 63 Blue Bell Way Bamber Bridge Preston Lancashire PR5 6XQ |
Director Name | Matthew Robert McGrady |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 15 December 2008) |
Role | Company Director |
Correspondence Address | 26 Masonwood Fulwood Preston Lancashire PR2 8WB |
Secretary Name | Matthew Robert McGrady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 15 December 2008) |
Role | Company Director |
Correspondence Address | 26 Masonwood Fulwood Preston Lancashire PR2 8WB |
Secretary Name | Mr Peter James Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookside Cottages Coppice Lane White Coppice Heapey Chorley Lancashire PR6 9DB |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 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 | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2008 | Notice of move from Administration to Dissolution (14 pages) |
12 September 2008 | Notice of extension of period of Administration (1 page) |
21 April 2008 | Administrator's progress report to 12 September 2008 (14 pages) |
15 March 2008 | Notice of extension of period of Administration (1 page) |
16 October 2007 | Administrator's progress report (11 pages) |
21 May 2007 | Statement of administrator's proposal (47 pages) |
21 May 2007 | Statement of affairs (12 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 34 victoria road fulwood preston lancashire PR2 8NE (1 page) |
20 March 2007 | Appointment of an administrator (1 page) |
16 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
16 August 2006 | Ad 23/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Memorandum and Articles of Association (6 pages) |
7 March 2006 | Resolutions
|
25 October 2005 | Registered office changed on 25/10/05 from: quayside house 110 quayside newcastle upon tyne northumberland NE1 3DX (1 page) |
10 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | New secretary appointed;new director appointed (3 pages) |
4 October 2005 | Particulars of mortgage/charge (11 pages) |
4 October 2005 | Company name changed broomco (3869) LIMITED\certificate issued on 04/10/05 (2 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Incorporation (19 pages) |