Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director Name | Mr William Derek Rollo Robson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stonecroft Mount Sowerby Bridge West Yorkshire HX6 2SB |
Secretary Name | David Bevan Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby House Knutsford Road Antrobus Cheshire CW9 6JW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 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 | 03 June 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2005 | Application for striking-off (1 page) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
11 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
30 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 June 2002 | Return made up to 03/06/02; full list of members
|
7 May 2002 | Auditor's resignation (1 page) |
5 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
18 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
9 March 2000 | Company name changed e-result LIMITED\certificate issued on 10/03/00 (2 pages) |
22 February 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Return made up to 03/06/99; full list of members
|
10 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Particulars of mortgage/charge (5 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
24 July 1998 | Company name changed broomco (1565) LIMITED\certificate issued on 27/07/98 (2 pages) |
3 June 1998 | Incorporation (18 pages) |