Holland Park
London
W11 4PG
Secretary Name | Ian Patrick Cambell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Denacre House Denacre Lane Two Dales Derbyshire DE4 2FL |
Director Name | Mr Terence Alexander Clements |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 June 2004) |
Role | Chairman Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Forest Hill Shootersway, Champneys Tring Hertfordshire HP23 6JA |
Director Name | Christopher Francis Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 50 Rother Street Stratford Upon Avon CV37 6LT |
Director Name | Mr David John Leah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Secretary Name | Mr David John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Director Name | Geraldine Mary Broderick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2004(1 year after company formation) |
Appointment Duration | 9 months (resigned 28 April 2005) |
Role | Director Of Companies |
Correspondence Address | South View Bawtry Road Everton Doncaster South Yorkshire DN10 5BS |
Secretary Name | Kathryn Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 42 Riverdale Road Sheffield South Yorkshire S10 3FB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,156,000 |
Gross Profit | £8,151,000 |
Net Worth | £6,324,000 |
Cash | £3,294,000 |
Current Liabilities | £8,021,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 28 March 2008 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 136 london road sheffield south yorkshire S2 4NX (1 page) |
16 April 2007 | Declaration of solvency (3 pages) |
16 April 2007 | Appointment of a voluntary liquidator (1 page) |
16 April 2007 | Resolutions
|
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Form 122 reduced issed shares (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (2 pages) |
13 July 2006 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2006 | S-div 05/07/06 (1 page) |
6 July 2006 | Certificate of change of name and re-registration to Unlimited (1 page) |
6 July 2006 | Resolutions
|
6 July 2006 | Re-registration of Memorandum and Articles (16 pages) |
6 July 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
6 July 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
6 July 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 June 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
12 August 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members
|
25 June 2004 | Director resigned (1 page) |
20 October 2003 | Ad 23/07/03--------- £ si 2644634@1=2644634 £ ic 1/2644635 (2 pages) |
20 October 2003 | Statement of affairs (6 pages) |
27 August 2003 | Memorandum and Articles of Association (12 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: foundation precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (6 pages) |
5 August 2003 | Nc inc already adjusted 22/07/03 (1 page) |
5 August 2003 | Resolutions
|
23 July 2003 | Company name changed broomco (3222) LIMITED\certificate issued on 23/07/03 (2 pages) |