Company NameLeeds United Investments Limited
Company StatusDissolved
Company Number04240946
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameBroomco (2596) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Arty
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Stephen John Armitage Harrison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood House
Church Lane, Bardsey
Leeds
West Yorkshire
LS17 9DN
Director NameMr Robert Peter Ridsdale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrayton Hall
Wrayton
Carnforth
Lancashire
LA6 2QU
Secretary NameMr Andrew Mark Finn
NationalityBritish
StatusResigned
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorland Garth
Moortown
Leeds
LS17 6JU
Secretary NameDavid Anthony Harrop
NationalityBritish
StatusResigned
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2001)
RoleCompany Director
Correspondence Address4 Woodlea Lane
Meanwood
Leeds
LS6 4SX
Director NameProf John Crawford McKenzie
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressRaughdown Heathness Road
Addingham
Ilkley
West Yorkshire
LS29 0JP
Director NameNeil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Carter's Lane
Ilkley
West Yorkshire
LS29 0DQ
Secretary NameNeil Jonathan Robson
NationalityBritish
StatusResigned
Appointed04 September 2003(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Carter's Lane
Ilkley
West Yorkshire
LS29 0DQ
Director NameTrevor Nigel Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressByways Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameSimon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleCompany Director
Correspondence Address15 Syke Lane
Leeds
West Yorkshire
LS14 3BH
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Director NameGerald Maurice Krasner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameMr David Julian Richmond
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameGerald Maurice Krasner
NationalityBritish
StatusResigned
Appointed19 March 2004(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2009)
RoleFootball Club Chairman
Country of ResidenceMonaco
Correspondence AddressB-74 La Reserve
5 Ave Princess Grace
Monaco
98000 Mc
Foreign
Director NameMrs Yvonne Stella Allen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Hunterscombe Court
Bingley
West Yorkshire
BD16 3HG
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Secretary NameMr Shaun Antony Harvey
NationalityBritish
StatusResigned
Appointed21 January 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Director NameJayne McGuinness
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 2009)
RoleCompany Director
Correspondence Address9 Eton Court
Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameMr Shaun Antony Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Secretary NameMrs Yvonne Stella Allen
NationalityBritish
StatusResigned
Appointed20 August 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Hunterscombe Court
Bingley
West Yorkshire
BD16 3HG
Director NameMr David Lawrence Haigh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 73 3 Concordia Street
Leeds
LS1 4ES
Secretary NameMr Shaun Antony Harvey
StatusResigned
Appointed23 May 2013(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressElland Road
Leeds
West Yorkshire
LS11 0ES
Secretary NameMr David Lawrence Haigh
StatusResigned
Appointed05 July 2013(12 years after company formation)
Appointment Duration11 months (resigned 03 June 2014)
RoleCompany Director
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Massimo Cellino
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2014(12 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Leeds City Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
20 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
16 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Registered office address changed from Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page)
16 March 2015Registered office address changed from Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
19 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
19 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
28 May 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
28 May 2013Appointment of Mr Shaun Antony Harvey as a secretary (1 page)
28 May 2013Appointment of Mr Shaun Antony Harvey as a secretary (1 page)
28 May 2013Termination of appointment of Yvonne Allen as a secretary (1 page)
27 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
27 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
23 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 June 2010Director's details changed for Mr Shaun Antony Harvey on 25 June 2010 (2 pages)
26 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 June 2010Director's details changed for Mr Shaun Antony Harvey on 25 June 2010 (2 pages)
6 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 November 2009Termination of appointment of Yvonne Allen as a director (1 page)
4 November 2009Termination of appointment of Yvonne Allen as a director (1 page)
29 September 2009Return made up to 25/06/09; no change of members (10 pages)
29 September 2009Return made up to 25/06/09; no change of members (10 pages)
28 August 2009Director appointed shaun antony harvey (2 pages)
28 August 2009Director appointed shaun antony harvey (2 pages)
28 August 2009Appointment terminated director kenneth bates (1 page)
28 August 2009Appointment terminate, director yvonne stella allen logged form (1 page)
28 August 2009Appointment terminated secretary shaun harvey (1 page)
28 August 2009Director's change of particulars / yvonne todd / 20/08/2009 (1 page)
28 August 2009Appointment terminated director jayne mcguinness (1 page)
28 August 2009Secretary appointed yvonne stella allen (2 pages)
28 August 2009Appointment terminated secretary shaun harvey (1 page)
28 August 2009Secretary appointed yvonne stella allen (2 pages)
28 August 2009Appointment terminated director jayne mcguinness (1 page)
28 August 2009Appointment terminated director richard taylor (1 page)
28 August 2009Director's change of particulars / yvonne todd / 20/08/2009 (1 page)
28 August 2009Appointment terminated director kenneth bates (1 page)
28 August 2009Appointment terminate, director yvonne stella allen logged form (1 page)
28 August 2009Appointment terminated director richard taylor (1 page)
18 November 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
18 November 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
7 October 2008Return made up to 25/06/08; no change of members (4 pages)
7 October 2008Return made up to 25/06/08; no change of members (4 pages)
24 September 2007Return made up to 25/06/07; full list of members (2 pages)
24 September 2007Return made up to 25/06/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 September 2006Return made up to 25/06/06; full list of members (2 pages)
12 September 2006Return made up to 25/06/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 August 2005Return made up to 25/06/05; full list of members (8 pages)
30 August 2005Return made up to 25/06/05; full list of members (8 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (12 pages)
4 May 2005Full accounts made up to 30 June 2004 (12 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
1 July 2004Return made up to 25/06/04; full list of members (8 pages)
1 July 2004Return made up to 25/06/04; full list of members (8 pages)
21 April 2004Declaration of assistance for shares acquisition (19 pages)
21 April 2004Declaration of assistance for shares acquisition (19 pages)
15 April 2004Full accounts made up to 30 June 2003 (13 pages)
15 April 2004Full accounts made up to 30 June 2003 (13 pages)
13 April 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed;new director appointed (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Particulars of mortgage/charge (9 pages)
31 March 2004Particulars of mortgage/charge (9 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
24 March 2004Particulars of mortgage/charge (12 pages)
24 March 2004Particulars of mortgage/charge (12 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
23 July 2003Return made up to 25/06/03; full list of members (7 pages)
23 July 2003Return made up to 25/06/03; full list of members (7 pages)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
6 November 2002Full accounts made up to 30 June 2002 (11 pages)
6 November 2002Full accounts made up to 30 June 2002 (11 pages)
24 July 2002Return made up to 25/06/02; full list of members (7 pages)
24 July 2002Return made up to 25/06/02; full list of members (7 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
5 October 2001Particulars of mortgage/charge (43 pages)
5 October 2001Particulars of mortgage/charge (43 pages)
20 September 2001Registered office changed on 20/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
30 July 2001Company name changed broomco (2596) LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed broomco (2596) LIMITED\certificate issued on 30/07/01 (2 pages)
25 June 2001Incorporation (17 pages)
25 June 2001Incorporation (17 pages)