Leeds
West Yorkshire
LS17 7PG
Director Name | Mr Stephen Fearnley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wigton Lodge 42 Wigton Lane Leeds West Yorkshire LS17 8SJ |
Secretary Name | Mr Paul Philip Appell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 December 2010) |
Role | Company Director |
Correspondence Address | The Barn 167 Alwoodley Lane Leeds West Yorkshire LS17 7PG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004 |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 2004) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004 |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 2004) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004 |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 2004) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Wgn And Co Convention House St Marys Street Leeds Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2010 | Final Gazette dissolved following liquidation (1 page) |
16 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
16 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 1 May 2010 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 1 May 2009 (5 pages) |
17 November 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
17 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
17 November 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
13 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
13 May 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
13 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
20 June 2007 | Declaration of solvency (3 pages) |
20 June 2007 | Appointment of a voluntary liquidator (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Appointment of a voluntary liquidator (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Declaration of solvency (3 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
11 October 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
11 October 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
16 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Company name changed broomco (3401) LIMITED\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed broomco (3401) LIMITED\certificate issued on 15/04/04 (2 pages) |
18 February 2004 | Incorporation (19 pages) |