Liverpool
Merseyside
L6 4DB
Secretary Name | David Alcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 August 2001) |
Role | Managing Director |
Correspondence Address | 9 Hebburn Way Croxteth Country Park Liverpool L12 0QY |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Kidson Impey,Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Company name changed broomco (2145) LIMITED\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
24 March 2000 | Incorporation (17 pages) |