Freshfield Formby
Liverpool
L37 7BN
Director Name | Margaret Georgina Henderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 21 Derby Road Freshfield Formby Liverpool L37 7BN |
Secretary Name | Margaret Georgina Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 21 Derby Road Freshfield Formby Liverpool L37 7BN |
Director Name | Mr David Anthony Nunwick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 February 1998) |
Role | Finance Director |
Correspondence Address | 8 Ashmeadow Lane Brinscall Chorley Lancashire PR6 8JU |
Director Name | Mr David Norman Ponsonby |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Orchard Avenue Bowring Park Liverpool L14 3NQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(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 | 11 June 1997(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 | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £2,484,135 |
Net Worth | £986,790 |
Cash | £198,232 |
Current Liabilities | £2,422,993 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2001 | Receiver ceasing to act (1 page) |
2 March 2001 | Receiver ceasing to act (1 page) |
14 November 2000 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
10 August 2000 | Administrative Receiver's report (14 pages) |
20 June 2000 | Administrative Receiver's report (14 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: prestige house cornford road blackpool FY4 4QQ (1 page) |
30 May 2000 | Appointment of receiver/manager (1 page) |
4 May 2000 | Director resigned (1 page) |
9 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
8 February 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
10 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | New director appointed (2 pages) |
13 August 1997 | Ad 30/07/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | S-div 30/07/97 (1 page) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Resolutions
|
1 August 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Company name changed broomco (1315) LIMITED\certificate issued on 30/07/97 (2 pages) |
11 June 1997 | Incorporation (18 pages) |