Huddersfield
West Yorkshire
HD7 5DQ
Secretary Name | Ronald Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(6 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 13 August 2016) |
Role | Retired |
Correspondence Address | 20 Manston Lane Crossgates Leeds W Yorks LS15 8HZ |
Director Name | John Blenkinsopp |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 April 2007) |
Role | Lecturer |
Correspondence Address | 20 John Smeaton Court Manchester Lancashire M1 2NR |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | £240 |
Cash | £340 |
Current Liabilities | £21,372 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
13 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (5 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 29 January 2016 (5 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (5 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (5 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 29 July 2015 (5 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (5 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 29 January 2015 (5 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (5 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (5 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 29 July 2014 (5 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 29 January 2014 (5 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 29 July 2013 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 29 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 29 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
9 February 2009 | Statement of affairs with form 4.19 (6 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Appointment of a voluntary liquidator (1 page) |
9 February 2009 | Statement of affairs with form 4.19 (6 pages) |
9 February 2009 | Appointment of a voluntary liquidator (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 1 racton street slaithwaite huddersfield west yorkshire HD7 5DQ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 1 racton street slaithwaite huddersfield west yorkshire HD7 5DQ (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 February 2008 | Return made up to 17/02/07; full list of members (3 pages) |
13 February 2008 | Return made up to 17/02/07; full list of members (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 April 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 17/02/06; full list of members (3 pages) |
12 April 2007 | Return made up to 17/02/06; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
20 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 622 manchester road linthwaite huddersfield west yorkshire HD7 5QY (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 622 manchester road linthwaite huddersfield west yorkshire HD7 5QY (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
1 June 2004 | Return made up to 17/02/04; full list of members (8 pages) |
1 June 2004 | Return made up to 17/02/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 June 2003 | Return made up to 17/02/03; full list of members (8 pages) |
24 June 2003 | Return made up to 17/02/03; full list of members (8 pages) |
25 November 2002 | Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 2002 | Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Nc inc already adjusted 16/10/02 (1 page) |
25 November 2002 | Nc inc already adjusted 16/10/02 (1 page) |
25 November 2002 | Resolutions
|
18 June 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 March 2002 | Return made up to 17/02/02; full list of members
|
20 March 2002 | Return made up to 17/02/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 June 2001 | Company name changed broomco (2094) LIMITED\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed broomco (2094) LIMITED\certificate issued on 13/06/01 (2 pages) |
27 April 2001 | Return made up to 17/02/01; full list of members
|
27 April 2001 | Return made up to 17/02/01; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: dibb lupton alsop fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
17 February 2000 | Incorporation (17 pages) |
17 February 2000 | Incorporation (17 pages) |