Leeds
West Yorkshire
LS1 4DA
Secretary Name | Mr Matthew Bell |
---|---|
Status | Closed |
Appointed | 26 February 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2017) |
Role | Company Director |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Jason Lee Brook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 14 years (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP |
Director Name | Mr John Martin Brook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 14 years (resigned 25 January 2013) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP |
Director Name | Mr Gary Martin Hunt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bbic Innovation Way Barnsley South Yorkshire S75 1JL |
Secretary Name | Mr Jason Lee Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 12 Applehaigh Lane Notton West Yorkshire WF4 2NA |
Director Name | Mr Richard Andrew Crosland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 26 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bbic Innovation Way Barnsley South Yorkshire S75 1JL |
Director Name | Mr William David Muirhead |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2009) |
Role | Leisure Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pilley Green Pilley Barnsley South Yorkshire S75 3AE |
Secretary Name | Mr Richard Andrew Crosland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 26 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bbic Innovation Way Barnsley South Yorkshire S75 1JL |
Director Name | Mr Peter Jack Marks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Redhouse 54 High Street Brackley Northamptonshire NN13 7DS |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 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 | 27 November 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 | 27 November 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | brookleisure.co.uk |
---|
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
73.7m at £0.0002 | Sanne Trust 75.00% Ordinary |
---|---|
24.6m at £0.0002 | Private Capital Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,670,184 |
Gross Profit | £4,322,091 |
Net Worth | -£4,108,530 |
Cash | £476,423 |
Current Liabilities | £6,880,536 |
Latest Accounts | 30 April 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Leisure Bar Finance Limited Classification: A registered charge Particulars: Ground floor flat, 18-20 silver street, doncaster t/no SYK524159. 22 silver street, doncaster t/no SYK425484. Livingstones, kingsmill, oldham t/no MAN46024. Outstanding |
---|---|
18 May 2012 | Delivered on: 22 May 2012 Satisfied on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises being groung floor flat 22 silver street doncaster. T/no.SYK425484 and by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
18 May 2012 | Delivered on: 22 May 2012 Satisfied on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises being groung floor flat 18-20 silver street doncaster. T/no.SYK524159 and by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
17 February 1999 | Delivered on: 24 February 1999 Satisfied on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Administrator's progress report to 19 January 2017 (22 pages) |
2 March 2017 | Administrator's progress report to 19 January 2017 (22 pages) |
31 January 2017 | Notice of move from Administration to Dissolution on 19 January 2017 (21 pages) |
31 January 2017 | Notice of move from Administration to Dissolution on 19 January 2017 (21 pages) |
15 September 2016 | Administrator's progress report to 4 August 2016 (23 pages) |
15 September 2016 | Administrator's progress report to 4 August 2016 (23 pages) |
7 April 2016 | Registered office address changed from The Brook Group of Companies Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from The Brook Group of Companies Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 7 April 2016 (2 pages) |
1 April 2016 | Notice of deemed approval of proposals (1 page) |
1 April 2016 | Notice of deemed approval of proposals (1 page) |
18 March 2016 | Statement of affairs with form 2.14B (11 pages) |
18 March 2016 | Statement of affairs with form 2.14B (11 pages) |
15 March 2016 | Statement of administrator's proposal (42 pages) |
15 March 2016 | Statement of administrator's proposal (42 pages) |
17 February 2016 | Appointment of an administrator (1 page) |
17 February 2016 | Appointment of an administrator (1 page) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 September 2015 | Part of the property or undertaking has been released from charge 036754500004 (5 pages) |
10 September 2015 | Part of the property or undertaking has been released from charge 036754500004 (5 pages) |
11 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
11 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
15 December 2014 | Appointment of Mr Matthew Bell as a secretary on 26 February 2014 (2 pages) |
15 December 2014 | Appointment of Mr Matthew Bell as a secretary on 26 February 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 June 2014 | Registered office address changed from the Brook Group of Companies Lower Plaza 1 Fitzwilliam Street Barnsley S70 2RF United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from the Brook Group of Companies Lower Plaza 1 Fitzwilliam Street Barnsley S70 2RF United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Bbic Innovation Way Barnsley South Yorkshire S75 1JL on 12 June 2014 (1 page) |
29 May 2014 | Satisfaction of charge 3 in full (2 pages) |
29 May 2014 | Satisfaction of charge 1 in full (2 pages) |
29 May 2014 | Satisfaction of charge 2 in full (2 pages) |
29 May 2014 | Satisfaction of charge 3 in full (2 pages) |
29 May 2014 | Satisfaction of charge 2 in full (2 pages) |
29 May 2014 | Satisfaction of charge 1 in full (2 pages) |
29 April 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
29 April 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
24 April 2014 | Registration of charge 036754500004 (63 pages) |
24 April 2014 | Registration of charge 036754500004 (63 pages) |
27 February 2014 | Termination of appointment of Richard Crosland as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Richard Crosland as a director (2 pages) |
27 February 2014 | Termination of appointment of Richard Crosland as a director (2 pages) |
27 February 2014 | Termination of appointment of Richard Crosland as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Gary Hunt as a director (1 page) |
25 February 2014 | Termination of appointment of Gary Hunt as a director (1 page) |
6 January 2014 | Appointment of Mr John Martin Brook as a director (3 pages) |
6 January 2014 | Appointment of Mr John Martin Brook as a director (3 pages) |
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 August 2013 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 9 August 2013 (1 page) |
19 June 2013 | Company name changed brook leisure holdings LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Company name changed brook leisure holdings LIMITED\certificate issued on 19/06/13
|
10 June 2013 | Resolutions
|
10 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Resolutions
|
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
29 January 2013 | Termination of appointment of Jason Brook as a director (2 pages) |
29 January 2013 | Termination of appointment of John Brook as a director (2 pages) |
29 January 2013 | Termination of appointment of Jason Brook as a director (2 pages) |
29 January 2013 | Termination of appointment of John Brook as a director (2 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Director's details changed for Mr Gary Martin Hunt on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Gary Martin Hunt on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Richard Andrew Crosland on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Richard Andrew Crosland on 2 November 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page) |
2 November 2012 | Director's details changed for Mr John Martin Brook on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr John Martin Brook on 2 November 2012 (2 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Director's details changed for Mr Gary Martin Hunt on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr John Martin Brook on 2 November 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page) |
2 November 2012 | Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page) |
2 November 2012 | Director's details changed for Richard Andrew Crosland on 2 November 2012 (2 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2012 | Amended group of companies' accounts made up to 30 April 2011 (29 pages) |
8 February 2012 | Amended group of companies' accounts made up to 30 April 2011 (29 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Termination of appointment of Peter Marks as a director (1 page) |
5 October 2010 | Termination of appointment of Peter Marks as a director (1 page) |
27 August 2010 | Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
4 December 2009 | Director's details changed for Mr Gary Martin Hunt on 26 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Gary Martin Hunt on 26 November 2009 (3 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (17 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (17 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (16 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (16 pages) |
9 November 2009 | Director's details changed for Mr Peter Marks on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Andrew Crosland on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Andrew Crosland on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Gary Martin Hunt on 20 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Marks on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Gary Martin Hunt on 20 October 2009 (2 pages) |
7 September 2009 | Appointment terminated director william muirhead (1 page) |
7 September 2009 | Appointment terminated director william muirhead (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT (1 page) |
2 March 2009 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
2 March 2009 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
23 December 2008 | Return made up to 29/10/08; full list of members (7 pages) |
23 December 2008 | Return made up to 29/10/08; full list of members (7 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
26 February 2008 | Director appointed peter marks (2 pages) |
26 February 2008 | Director appointed peter marks (2 pages) |
20 November 2007 | Return made up to 29/10/07; full list of members (8 pages) |
20 November 2007 | Return made up to 29/10/07; full list of members (8 pages) |
28 February 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
28 February 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
23 July 2005 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
23 July 2005 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
23 March 2005 | Return made up to 29/10/04; full list of members; amend (8 pages) |
23 March 2005 | Return made up to 29/10/04; full list of members; amend (8 pages) |
7 January 2005 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
7 January 2005 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
9 November 2004 | Return made up to 29/10/04; no change of members (8 pages) |
9 November 2004 | Return made up to 29/10/04; no change of members (8 pages) |
26 January 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
26 January 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
5 December 2003 | Return made up to 29/10/03; full list of members
|
5 December 2003 | Return made up to 29/10/03; full list of members
|
4 October 2003 | Resolutions
|
4 October 2003 | Resolutions
|
4 October 2003 | S-div 25/09/03 (1 page) |
4 October 2003 | Resolutions
|
4 October 2003 | S-div 25/09/03 (1 page) |
4 October 2003 | £ nc 11000/100000 25/09/03 (1 page) |
4 October 2003 | Resolutions
|
4 October 2003 | £ nc 11000/100000 25/09/03 (1 page) |
17 December 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
17 December 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members
|
4 December 2002 | Return made up to 27/11/02; full list of members
|
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
11 March 2002 | Secretary resigned (1 page) |
8 February 2002 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
8 February 2002 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
17 December 2001 | Return made up to 27/11/01; full list of members
|
17 December 2001 | Return made up to 27/11/01; full list of members
|
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 December 1999 | Return made up to 27/11/99; full list of members
|
22 December 1999 | Return made up to 27/11/99; full list of members
|
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
4 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
25 January 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Nc inc already adjusted 08/01/99 (1 page) |
25 January 1999 | Nc inc already adjusted 08/01/99 (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Ad 12/01/99--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages) |
25 January 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Ad 12/01/99--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
8 January 1999 | Company name changed broomco (1738) LIMITED\certificate issued on 08/01/99 (2 pages) |
8 January 1999 | Company name changed broomco (1738) LIMITED\certificate issued on 08/01/99 (2 pages) |
27 November 1998 | Incorporation (17 pages) |
27 November 1998 | Incorporation (17 pages) |