Leeds
West Yorkshire
LS17 8BA
Secretary Name | Claire Tuton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 November 2001) |
Role | Management Accountant |
Correspondence Address | Green Slacks Cottage Ocot Lane Scammonden Huddersfield West Yorkshire HD3 3FR |
Director Name | Jeremy Gillis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Thornfield Harrogate Road Leeds West Yorkshire LS17 7DU |
Secretary Name | Jeremy Gillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Thornfield Harrogate Road Leeds West Yorkshire LS17 7DU |
Secretary Name | Mr Maurice Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Ash Drive Leeds West Yorkshire LS17 8BA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Room 100 Dean Clough Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£18,569 |
Current Liabilities | £89,140 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2001 | Voluntary strike-off action has been suspended (1 page) |
23 January 2001 | Voluntary strike-off action has been suspended (1 page) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2000 | Return made up to 01/05/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (2 pages) |
15 June 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
3 June 1999 | Return made up to 01/05/99; full list of members
|
26 May 1999 | New secretary appointed (2 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Company name changed broomco (1559) LIMITED\certificate issued on 23/07/98 (2 pages) |
1 May 1998 | Incorporation (18 pages) |