Mere
Knutsford
Cheshire
WA16 6QR
Director Name | Mr William Andrew Tyldsley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hermosa Troutbeck Close Hawkshaw Bury Greater Manchester BL8 4LJ |
Secretary Name | Mr Arran Bangham |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Rockeries 114 Mossley Road Grasscroft Oldham OL4 4HA |
Director Name | Margaret Smyth |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swansway Mereside Road, Mere Knutsford Cheshire WA16 6QR |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 July 2005 | Dissolved (1 page) |
---|---|
13 April 2005 | Liquidators statement of receipts and payments (6 pages) |
13 April 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 January 2005 | Liquidators statement of receipts and payments (6 pages) |
1 February 2004 | Ad 19/12/03--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
1 February 2004 | £ nc 1000/25000 19/12/03 (1 page) |
1 February 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | Declaration of solvency (4 pages) |
5 January 2004 | Appointment of a voluntary liquidator (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 173 cross lane salford lancashire M5 4AP (1 page) |
21 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
19 May 2003 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
4 September 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 December 2001 | Accounts made up to 31 July 2000 (13 pages) |
14 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
23 February 2001 | Secretary's particulars changed (1 page) |
10 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
5 June 2000 | Accounts made up to 31 July 1999 (14 pages) |
9 August 1999 | Return made up to 15/07/99; full list of members
|
20 July 1999 | Accounts made up to 31 July 1998 (14 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Resolutions
|
4 August 1998 | Return made up to 29/07/98; full list of members
|
1 June 1998 | Accounts made up to 31 July 1997 (15 pages) |
9 September 1997 | Return made up to 01/09/97; no change of members
|
12 June 1997 | Director's particulars changed (1 page) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
27 May 1997 | Director's particulars changed (1 page) |
23 October 1996 | New director appointed (3 pages) |
9 October 1996 | New director appointed (3 pages) |
9 October 1996 | New director appointed (3 pages) |
3 October 1996 | Return made up to 01/09/96; full list of members
|
30 September 1996 | New secretary appointed (2 pages) |
4 June 1996 | Accounting reference date notified as 31/07 (1 page) |
3 June 1996 | Company name changed broomco (977) LIMITED\certificate issued on 04/06/96 (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Incorporation (32 pages) |