Little Park
Little Sutton
Cheshire
CH66 4YE
Wales
Director Name | Mr David Gwynn Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Chartered Architect |
Country of Residence | Wales |
Correspondence Address | Barn Hey Pentre Bychan Wrexham LL14 4EP Wales |
Director Name | Andrew William Poyser |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Chartered Structural Engineer |
Correspondence Address | 23 Whaley Lane Irby Wirral CH61 3UT Wales |
Director Name | Mr John Kevin Slack |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Chartered Architect |
Country of Residence | GBR |
Correspondence Address | 4 Cross Lanes Ellesmere Salop SY12 9EB Wales |
Secretary Name | Simon Paul Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | 14 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment Terminated Secretary simon garnett (1 page) |
2 October 2008 | Appointment terminated secretary simon garnett (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 May 2007 | Accounts made up to 30 June 2006 (1 page) |
26 February 2007 | Return made up to 14/12/06; full list of members (8 pages) |
26 February 2007 | Return made up to 14/12/06; full list of members (8 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 April 2006 | New director appointed (2 pages) |
8 February 2006 | Memorandum and Articles of Association (7 pages) |
8 February 2006 | Memorandum and Articles of Association (7 pages) |
6 February 2006 | Company name changed broomco (3966) LIMITED\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed broomco (3966) LIMITED\certificate issued on 04/02/06 (2 pages) |
14 December 2005 | Incorporation (19 pages) |
14 December 2005 | Incorporation (19 pages) |