Whaley Bridge
High Peak
Derbyshire
SK23 7RU
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Secretary Name | Mr Kevan Taylor |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meadowbrook Close Lostock Bolton Lancashire BL6 4HX |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2005 | Application for striking-off (1 page) |
14 September 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 2ND floor emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
9 December 2003 | Company name changed holland street developments limi ted\certificate issued on 09/12/03 (2 pages) |
8 September 2003 | Memorandum and Articles of Association (12 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Ad 14/08/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
1 September 2003 | Director resigned (1 page) |
21 August 2003 | Company name changed broomco (3247) LIMITED\certificate issued on 21/08/03 (2 pages) |
28 July 2003 | Incorporation (19 pages) |