Notton
Wakefield
West Yorkshire
WF4 2PG
Secretary Name | Mr Andrew Michael Lyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Director Name | Ian Andrew Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | Swallow Grove 3 Mangrove Lane Hertford SG13 8QG |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 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 | 30 March 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 | 30 March 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Calder Vale Road Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
5 April 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
18 May 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
8 January 2001 | Accounts for a dormant company made up to 1 October 2000 (4 pages) |
11 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
24 August 1999 | Accounting reference date extended from 31/03/00 to 29/09/00 (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
3 June 1999 | Company name changed broomco (1824) LIMITED\certificate issued on 04/06/99 (2 pages) |
30 March 1999 | Incorporation (18 pages) |