Jaggers Lane, Hathersage
Hope Valley
Derbyshire
S32 1AZ
Secretary Name | Josephine Anne Liversidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 194 Baslow Road Totley Sheffield South Yorkshire S17 4DS |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 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 | 28 July 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 | 28 July 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | C/O Grant Thornton Saint Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 March 2002 | Dissolved (1 page) |
---|---|
20 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Declaration of solvency (3 pages) |
4 May 2001 | Appointment of a voluntary liquidator (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: westlowe jaggers lane, hathersage hope valley derbyshire S32 1AZ (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
23 February 2001 | Ad 16/02/01--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
23 February 2001 | Nc inc already adjusted 16/02/01 (1 page) |
23 February 2001 | Resolutions
|
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Company name changed broomco (2268) LIMITED\certificate issued on 17/10/00 (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
28 July 2000 | Incorporation (18 pages) |