Bushey Heath
Hertfordshire
WD23 4GJ
Director Name | Mr James Hugh Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Jean McKay Ellis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Sherwood Village Road, Northop Hall Mold Flintshire CH7 6HS Wales |
Director Name | David Howe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Benty Farm Grove Irby Wirral L61 3YB |
Director Name | Frederick Findlay Wilson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Crosby Liverpool Merseyside L23 7TU |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Lloyds Bank Chambers 19 Seaview Road Wallasey Merseyside CH45 4QN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £10,680,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 December 2002 | Dissolved (1 page) |
---|---|
2 September 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 September 2002 | Liquidators statement of receipts and payments (6 pages) |
6 December 2001 | Declaration of solvency (4 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: first floor lancaster house mercury court tithebarn street liverpool merseyside L2 2RG (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Appointment of a voluntary liquidator (2 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: york house mercury court liverpool merseyside L2 2RG (1 page) |
3 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
31 August 2000 | Full group accounts made up to 30 September 1999 (77 pages) |
30 August 2000 | Schedule subsidiary undertakings (1 page) |
15 March 2000 | Director resigned (1 page) |
26 January 2000 | Resolutions
|
19 January 2000 | Return made up to 29/10/99; full list of members (7 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
21 June 1999 | Ad 15/06/99--------- £ si 3500000@1=3500000 £ ic 7500002/11000002 (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Memorandum and Articles of Association (7 pages) |
21 June 1999 | £ nc 7501000/11001000 15/06/99 (1 page) |
11 May 1999 | £ nc 1000/7501000 05/05/99 (1 page) |
11 May 1999 | Memorandum and Articles of Association (12 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Ad 05/05/99--------- £ si 7500000@1=7500000 £ ic 2/7500002 (2 pages) |
1 May 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
28 April 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
4 February 1999 | Company name changed broomco (1708) LIMITED\certificate issued on 05/02/99 (4 pages) |
29 October 1998 | Incorporation (16 pages) |