St. Albans
Hertfordshire
AL1 4HY
Director Name | Mr Stephen Peckham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wedgewood Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Secretary Name | Mr Stephen Peckham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wedgewood Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
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 |
100k at 0.001 | Simon Terence Douglas 50.00% Ordinary |
---|---|
100k at 0.001 | Stephen Peckham 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 March 2015 | Liquidators statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
17 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
9 September 2011 | Certificate that Creditors have been paid in full (2 pages) |
9 September 2011 | Certificate that Creditors have been paid in full (2 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
11 August 2009 | Administrator's progress report to 12 July 2009 (12 pages) |
11 August 2009 | Administrator's progress report to 12 July 2009 (12 pages) |
16 March 2009 | Result of meeting of creditors (2 pages) |
16 March 2009 | Result of meeting of creditors (2 pages) |
26 February 2009 | Statement of affairs with form 2.14B (6 pages) |
26 February 2009 | Statement of administrator's proposal (35 pages) |
26 February 2009 | Statement of affairs with form 2.14B (6 pages) |
26 February 2009 | Statement of administrator's proposal (35 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
20 January 2009 | Appointment of an administrator (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
20 January 2009 | Appointment of an administrator (1 page) |
27 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
30 April 2008 | Memorandum and Articles of Association (33 pages) |
30 April 2008 | S-div (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | S-div (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Memorandum and Articles of Association (33 pages) |
30 April 2008 | Resolutions
|
11 March 2008 | Registered office changed on 11/03/2008 from, the school house, 50 brook green, london, W6 7RR (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, the school house, 50 brook green, london, W6 7RR (1 page) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 14/09/07 (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 14/09/07 (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
9 October 2007 | Ad 14/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
9 October 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
9 October 2007 | Ad 14/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Company name changed broomco (4094) LIMITED\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Company name changed broomco (4094) LIMITED\certificate issued on 19/09/07 (2 pages) |
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 14/18 city road, cardiff, CF24 3DL (1 page) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 14/18 city road, cardiff, CF24 3DL (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (3 pages) |
10 July 2007 | Incorporation (16 pages) |
10 July 2007 | Incorporation (16 pages) |