Broom
Rotherham
South Yorkshire
S60 2SA
Secretary Name | David Bridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 7 Raven Street Bingley West Yorkshire BD16 4LB |
Director Name | David Bridge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Printer |
Correspondence Address | 7 Raven Street Bingley West Yorkshire BD16 4LB |
Secretary Name | Mr Nigel Philip Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 28 Wade Close Broom Rotherham South Yorkshire S60 2SA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Torevell Dent 1-3 Saint Annes Place Pellow Lane, Halifax West Yorkshire HX1 5RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |