Oxford
OX1 2RQ
Secretary Name | Nigel Peter Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 86 Rewley Road Oxford OX1 2RQ |
Director Name | Alistair John Dornan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 19 Aldbourne Close Hungerford Berkshire RG17 0SQ |
Director Name | Edward Edmund Jan Radkiewicz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | Bridge House Guildford Road Frimley Green Camberley Surrey GU16 6NT |
Director Name | Stephen John Ross |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollin Hall Crook Kendal Cumbria LA8 9HP |
Secretary Name | Gerard Scot Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 1 Swallow Close Pool In Wharfedale Otley West Yorkshire LS21 1RR |
Director Name | Stephen Roy Dowsett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2002) |
Role | Health Service Manager |
Correspondence Address | 49 Oaklands Avenue West Wickham Kent BR4 9LF |
Director Name | Michael Arthur Hauck |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(8 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | The White House Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | John Jeffrey Mellor |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Cottage Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
Director Name | Mrs Julie Anne Mellor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Cottage Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Mr Paul Michael Newton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Over Hall Farm Flag Lane Bretherton Lancashire PR26 9AD |
Director Name | Gerard Scot Downes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 1 Swallow Close Pool In Wharfedale Otley West Yorkshire LS21 1RR |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Ernest And Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,761,000 |
Gross Profit | £881,000 |
Net Worth | -£10,017,000 |
Cash | £36,000 |
Current Liabilities | £10,585,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2007 | Notice of automatic end of Administration (12 pages) |
22 November 2006 | Notice of vacation of office by administrator (7 pages) |
22 November 2006 | (1 page) |
29 August 2006 | Administrator's progress report (7 pages) |
15 August 2006 | Notice of extension of period of Administration (1 page) |
22 March 2006 | Administrator's progress report (7 pages) |
25 November 2005 | Appointment of an administrator (1 page) |
25 November 2005 | Result of meeting of creditors (24 pages) |
25 November 2005 | Statement of administrator's proposal (13 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 7 duke of york street london SW1Y 6LA (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Director resigned (1 page) |
9 July 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Return made up to 01/01/04; no change of members (7 pages) |
11 November 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2003 | Particulars of mortgage/charge (9 pages) |
28 January 2003 | Return made up to 01/01/03; no change of members (9 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
6 November 2002 | Particulars of mortgage/charge (12 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 August 2002 | Auditor's resignation (1 page) |
17 January 2002 | Return made up to 11/01/02; full list of members (11 pages) |
3 January 2002 | Particulars of mortgage/charge (11 pages) |
2 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
13 June 2001 | Resolutions
|
19 February 2001 | New director appointed (3 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 9 charlotte street manchester M1 4EU (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Return made up to 11/01/01; full list of members
|
8 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Ad 30/11/00--------- £ si 40000@1=40000 £ ic 490450/530450 (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | £ nc 500000/540000 30/11/00 (1 page) |
13 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
20 September 2000 | Ad 15/09/99--------- £ si 40550@1 (2 pages) |
20 September 2000 | Statement of affairs (96 pages) |
20 September 2000 | Ad 15/09/99--------- £ si 26050@1 (2 pages) |
9 August 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 11/01/00; full list of members
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (3 pages) |
29 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
1 November 1999 | New secretary appointed;new director appointed (2 pages) |
1 November 1999 | Ad 25/10/99--------- £ si 9150@1=9150 £ ic 414700/423850 (2 pages) |
20 October 1999 | New director appointed (2 pages) |
12 October 1999 | Resolutions
|
4 October 1999 | Ad 15/09/99--------- £ si 275000@1=275000 £ ic 50000/325000 (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Ad 15/09/99--------- £ si 45050@1=45050 £ ic 354050/399100 (2 pages) |
4 October 1999 | Ad 15/09/99--------- £ si 11900@1=11900 £ ic 340000/351900 (2 pages) |
4 October 1999 | Ad 15/09/99--------- £ si 4600@1=4600 £ ic 410100/414700 (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Ad 15/09/99--------- £ si 11000@1=11000 £ ic 399100/410100 (2 pages) |
4 October 1999 | Ad 15/09/99--------- £ si 15000@1=15000 £ ic 325000/340000 (2 pages) |
4 October 1999 | £ nc 50000/500000 15/09/99 (1 page) |
4 October 1999 | Ad 15/09/99--------- £ si 2150@1=2150 £ ic 351900/354050 (2 pages) |
18 September 1999 | Particulars of mortgage/charge (9 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Re-registration of Memorandum and Articles (16 pages) |
15 September 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 1999 | Application for reregistration from PLC to private (1 page) |
9 April 1999 | Declaration on reregistration from private to PLC (1 page) |
9 April 1999 | Auditor's report (1 page) |
9 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 1999 | Auditor's statement (1 page) |
9 April 1999 | Resolutions
|
9 April 1999 | Application for reregistration from private to PLC (1 page) |
9 April 1999 | Balance Sheet (2 pages) |
9 April 1999 | Re-registration of Memorandum and Articles (15 pages) |
18 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Registered office changed on 12/02/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | £ nc 1000/50000 08/02/99 (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Ad 08/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Memorandum and Articles of Association (13 pages) |
5 February 1999 | Company name changed broomco (1759) LIMITED\certificate issued on 05/02/99 (2 pages) |
11 January 1999 | Incorporation (17 pages) |