9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director Name | Sean Patrick Sullivan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 December 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rustat Avenue Cambridge Cambridgeshire CB1 3PF |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 December 2011) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Joshua Rabindranath Mahadevan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2005) |
Role | Accountant |
Correspondence Address | 19 Manston Drive Bishops Stortford Hertfordshire CM23 5EJ |
Director Name | Mr David John Roth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Close Burwell Cambridgeshire CB5 0JR |
Director Name | Mrs Amanda Sarah Osborne Skull |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steggles Barn Whiting Street Bury St Edmunds IP33 1NR |
Director Name | Nigel Grant Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 2 Meadow Drive Horringer Bury St Edmunds Suffolk IP29 5SB |
Secretary Name | Mr David John Roth |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 19 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Close Burwell Cambridgeshire CB5 0JR |
Director Name | Christopher McKenna |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 3 Midhurst Close Bury St. Edmunds Suffolk IP32 7NH |
Director Name | James Ian Beard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | The Walnuts High Street Wendy Royston Hertfordshire SG8 0HG |
Director Name | Mr George Eryl Morris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mr Andreas Etherington |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 March 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Garrod Approach Melton Suffolk IP12 1TD |
Director Name | Mr Anthony McLean |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cage End, Hatfield Broad Oak Bishops Stortford CM22 7HP |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,870,000 |
Current Liabilities | £22,660,000 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2011 | Final Gazette dissolved following liquidation (1 page) |
7 December 2011 | Final Gazette dissolved following liquidation (1 page) |
7 September 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
7 September 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (9 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 12 April 2011 (9 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (9 pages) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 29 April 2010 (2 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Declaration of solvency (3 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Declaration of solvency (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 November 2009 | Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
11 August 2009 | Appointment terminated director anthony mclean (1 page) |
11 August 2009 | Appointment Terminated Director anthony mclean (1 page) |
24 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
20 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
20 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
14 April 2009 | Appointment Terminated Director and Secretary david roth (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Director appointed sean patrick sullivan (2 pages) |
14 April 2009 | Secretary appointed barcosec LIMITED (2 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Appointment terminated director and secretary david roth (1 page) |
14 April 2009 | Secretary appointed barcosec LIMITED (2 pages) |
14 April 2009 | Director appointed robert iain lynam (3 pages) |
14 April 2009 | Director appointed robert iain lynam (3 pages) |
14 April 2009 | Director appointed sean patrick sullivan (2 pages) |
30 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
31 March 2008 | Director appointed anthony mclean (2 pages) |
31 March 2008 | Appointment Terminated Director amanda skull (1 page) |
31 March 2008 | Director appointed anthony mclean (2 pages) |
31 March 2008 | Appointment terminated director amanda skull (1 page) |
16 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
25 October 2007 | Memorandum and Articles of Association (11 pages) |
25 October 2007 | Memorandum and Articles of Association (11 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
23 October 2007 | Particulars of mortgage/charge (10 pages) |
23 October 2007 | Particulars of mortgage/charge (10 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (20 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (20 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
16 August 2006 | Full accounts made up to 30 April 2006 (13 pages) |
16 August 2006 | Full accounts made up to 30 April 2006 (13 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
16 February 2006 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
16 February 2006 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
1 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Director resigned (1 page) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Resolutions
|
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
25 February 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
25 February 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
17 December 2004 | Ad 10/12/04--------- £ si [email protected]=350 £ ic 3500/3850 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | £ nc 3901/4119 10/12/04 (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Ad 10/12/04--------- £ si [email protected]=350 £ ic 3500/3850 (2 pages) |
17 December 2004 | £ nc 3901/4119 10/12/04 (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 27/06/04; full list of members (9 pages) |
20 August 2004 | Return made up to 27/06/04; full list of members (9 pages) |
20 April 2004 | Director resigned (2 pages) |
20 April 2004 | Director resigned (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
23 September 2003 | Statement of affairs (21 pages) |
23 September 2003 | Ad 12/09/03--------- £ si [email protected]=3499 £ si 1@1=1 £ ic 1/3501 (2 pages) |
23 September 2003 | Statement of affairs (21 pages) |
23 September 2003 | Ad 12/09/03--------- £ si [email protected]=3499 £ si 1@1=1 £ ic 1/3501 (2 pages) |
22 September 2003 | £ nc 1000/3901 12/09/03 (1 page) |
22 September 2003 | £ nc 1000/3901 12/09/03 (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | S-div 12/09/03 (1 page) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | S-div 12/09/03 (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
2 September 2003 | Memorandum and Articles of Association (12 pages) |
2 September 2003 | Memorandum and Articles of Association (12 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Secretary resigned;director resigned (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
28 August 2003 | Secretary resigned;director resigned (1 page) |
28 August 2003 | New secretary appointed;new director appointed (3 pages) |
28 August 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed;new director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
19 August 2003 | Company name changed broomco (3230) LIMITED\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed broomco (3230) LIMITED\certificate issued on 19/08/03 (2 pages) |
27 June 2003 | Incorporation (19 pages) |