261 Wigan Road Standish
Wigan
Lancashire
WN4 9ST
Director Name | Mr John Edward Stafford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 36 Paradise Lane Freshfield Liverpool Merseyside L37 7EJ |
Secretary Name | Mr Gerard Robert Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Tintern Road Cheadle Hulme Cheshire SK8 7QF |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 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 February 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 February 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Receiver's abstract of receipts and payments to 10 July 2008 (3 pages) |
21 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
9 May 2008 | Receiver's abstract of receipts and payments to 19 April 2009 (3 pages) |
8 May 2007 | Receiver's abstract of receipts and payments (3 pages) |
11 May 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
2 March 2005 | Director resigned (1 page) |
23 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
29 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 August 2002 | Stat.dec.re.appt.date receiver (1 page) |
31 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Administrative Receiver's report (14 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 4TH floor 8 princes parade liverpool merseyside L3 1DL (1 page) |
18 May 2001 | Appointment of receiver/manager (1 page) |
20 March 2001 | Return made up to 11/02/01; full list of members
|
20 March 2001 | Director resigned (1 page) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
1 November 2000 | Resolutions
|
31 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: dibb lupton alsop india building liverpool L2 0NH (1 page) |
6 December 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
22 May 1999 | Particulars of mortgage/charge (5 pages) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
22 May 1999 | Particulars of mortgage/charge (5 pages) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (2 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (5 pages) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
19 March 1999 | Company name changed broomco (1789) LIMITED\certificate issued on 19/03/99 (2 pages) |