Boca Raton
Florida
Fl33496
Director Name | Joseph M O'Donnell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 August 1998(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 3681 Nw 62 Street Boca Raton Florida Fl33496 |
Director Name | Mr Randolph James McDonald |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Top Riley Eyam Hope Valley Derbyshire S32 5QZ |
Director Name | Mr Horst Schultz |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 1991(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 1997) |
Role | Business Executive |
Correspondence Address | Gibr Grimweg 1 D6 82221 Altlusshem Germany |
Secretary Name | Mr Randolph James McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 July 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Top Riley Eyam Hope Valley Derbyshire S32 5QZ |
Director Name | Gary Duffy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | Morningside Mount Oval Rochestown County Cork Ireland |
Secretary Name | Eoin Eugene Gilley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2001) |
Role | Executive |
Correspondence Address | 4 Roseneath Rushbrooke Cobh Co.Cork Irish |
Director Name | Eoin Eugene Gilley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1998(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2001) |
Role | Executive |
Correspondence Address | 4 Roseneath Rushbrooke Cobh Co.Cork Irish |
Registered Address | Wheaters The Old Grammar School 13 Moorgate Road Rotherham S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £866,373 |
Cash | £156,036 |
Current Liabilities | £91,469 |
Latest Accounts | 2 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
20 May 2004 | Restoration by order of the court (6 pages) |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Application for striking-off (1 page) |
3 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
21 February 2001 | Full accounts made up to 2 January 2000 (17 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 1 January 1999 (19 pages) |
6 August 1999 | Full accounts made up to 2 January 1998 (18 pages) |
9 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
4 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Return made up to 28/05/98; full list of members
|
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | Director resigned (1 page) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1997 | Return made up to 28/05/97; full list of members
|
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1996 | Return made up to 28/05/96; no change of members
|
25 April 1996 | Resolutions
|
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 July 1995 | Return made up to 28/05/95; no change of members (4 pages) |
3 September 1987 | Company name changed broomco (204) LIMITED\certificate issued on 04/09/87 (2 pages) |
23 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 August 1987 | Resolutions
|
13 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
7 May 1987 | Incorporation (14 pages) |