30 Grange Road
West Kirkby
Merseyside
CH48 4HF
Wales
Secretary Name | Kirsten Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | First Floor 18 Grange Road West Kirby Cheshire CH48 4HA Wales |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(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 March 2001(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 March 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 1st Floor 27 Seaview Road Wallasey Cheshire CH45 4QN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: dlaindia buildings water street liverpool merseyside L2 0NH (1 page) |
27 October 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Company name changed broomco (2496) LIMITED\certificate issued on 25/07/01 (2 pages) |
29 March 2001 | Incorporation (17 pages) |