New Delhi
Foreign
Director Name | Sanjay Dalmia |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 31 March 2016) |
Role | Industrialist |
Correspondence Address | 9 Tees January Marg New Delhi Foreign |
Director Name | Ravi Shanker Jalan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 31 March 2016) |
Role | Company Director |
Correspondence Address | 330 Mandakini Enclave Alaknanda New Delhi 110019 Foreign |
Director Name | David James Barrett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 31 March 2016) |
Role | CEO |
Correspondence Address | 10 Denton Road Crouch End London N8 9NS |
Director Name | Jagdish Singh Daral |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 21 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 31 March 2016) |
Role | Accountant |
Correspondence Address | H.No-312, Sector -31 Gurgaon Haryana 122001 India |
Secretary Name | Jagdish Singh Daral |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 21 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 31 March 2016) |
Role | Accountant |
Correspondence Address | H.No-312, Sector -31 Gurgaon Haryana 122001 India |
Director Name | Mr Anthony Brinley Richards |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Freesia Close Loughborough Leicestershire LE11 2FD |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2008) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Antony Gerard Mannix |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Timbers 37 Carrs Meadow Escrick York North Yorkshire YO19 6JZ |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2007) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Susan Tennant |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 14 Gayton Lane Gayton Wirral Merseyside CH60 3SJ Wales |
Director Name | Parthasarthy Sampath |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | A/118-B, Sector-35 Noida-201301 (Up) India |
Director Name | Sanjay Purohit |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 1405 Woodborough Lane Kellar Texas 76248 United States |
Secretary Name | Marie Jane Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | 71 Clough Grove Oughtibridge Sheffield S35 0JU |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004 |
Appointment Duration | 2 months, 1 week (resigned 30 April 2004) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004 |
Appointment Duration | 2 months, 1 week (resigned 30 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 | 2 months, 1 week (resigned 30 April 2004) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £111,054,000 |
Gross Profit | £8,005,000 |
Net Worth | -£3,658,000 |
Cash | £1,800,000 |
Current Liabilities | £31,662,000 |
Latest Accounts | 29 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 December 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 16 December 2015 (5 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 16 December 2015 (5 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 16 December 2015 (5 pages) |
31 December 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 27 September 2015 (5 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 27 September 2015 (5 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 27 September 2015 (5 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (5 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 27 March 2015 (5 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (5 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (5 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (5 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 27 September 2014 (5 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (5 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 27 March 2014 (5 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (5 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 27 September 2013 (5 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (5 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (5 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (5 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 27 March 2013 (5 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 27 September 2012 (5 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 27 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
12 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (5 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (6 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (6 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (6 pages) |
26 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (14 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (14 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (14 pages) |
30 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
30 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
28 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
28 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
5 May 2009 | Administrator's progress report to 24 March 2009 (31 pages) |
5 May 2009 | Administrator's progress report to 24 March 2009 (31 pages) |
1 May 2009 | Administrator's progress report to 24 March 2009 (31 pages) |
1 May 2009 | Administrator's progress report to 24 March 2009 (31 pages) |
1 May 2009 | Administrator's progress report to 24 March 2009 (31 pages) |
1 May 2009 | Administrator's progress report to 24 March 2009 (31 pages) |
10 January 2009 | Statement of administrator's proposal (107 pages) |
10 January 2009 | Statement of administrator's proposal (107 pages) |
12 December 2008 | Result of meeting of creditors (3 pages) |
12 December 2008 | Result of meeting of creditors (3 pages) |
11 December 2008 | Result of meeting of creditors (3 pages) |
11 December 2008 | Result of meeting of creditors (3 pages) |
27 November 2008 | Statement of administrator's proposal (106 pages) |
27 November 2008 | Statement of administrator's proposal (106 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from, rosedale house, bramley way hellaby, rotherham, south yorkshire, S66 8QB (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from, rosedale house, bramley way hellaby, rotherham, south yorkshire, S66 8QB (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from rosedale house bramley way hellaby rotherham south yorkshire S66 8QB (1 page) |
30 September 2008 | Company name changed rosebys operations LIMITED\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Appointment of an administrator (1 page) |
30 September 2008 | Appointment of an administrator (1 page) |
30 September 2008 | Company name changed rosebys operations LIMITED\certificate issued on 30/09/08 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 August 2008 | Appointment terminated secretary marie lockwood (1 page) |
21 August 2008 | Director and secretary appointed jagdish singh daral (2 pages) |
21 August 2008 | Director and secretary appointed jagdish singh daral (2 pages) |
21 August 2008 | Appointment terminated secretary marie lockwood (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 July 2008 | Full accounts made up to 29 March 2008 (23 pages) |
4 July 2008 | Full accounts made up to 29 March 2008 (23 pages) |
11 June 2008 | Director appointed david james barrett (1 page) |
11 June 2008 | Director appointed david james barrett (1 page) |
30 May 2008 | Appointment terminated director mark dyson (1 page) |
30 May 2008 | Appointment terminated director mark dyson (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
4 March 2008 | Appointment terminated director sanjay purohit (1 page) |
4 March 2008 | Appointment terminated director sanjay purohit (1 page) |
29 February 2008 | Appointment terminated secretary mark dyson (1 page) |
29 February 2008 | Appointment terminated secretary mark dyson (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
3 April 2007 | Particulars of contract relating to shares (2 pages) |
3 April 2007 | Ad 27/03/07--------- £ si [email protected]= 10000000 £ ic 1/10000001 (2 pages) |
3 April 2007 | Ad 27/03/07--------- £ si [email protected]= 10000000 £ ic 1/10000001 (2 pages) |
3 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
3 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Particulars of contract relating to shares (2 pages) |
31 March 2007 | £ nc 1000/10000000 21/03/07 (1 page) |
31 March 2007 | Resolutions
|
31 March 2007 | £ nc 1000/10000000 21/03/07 (1 page) |
31 March 2007 | Resolutions
|
31 March 2007 | Resolutions
|
31 March 2007 | Resolutions
|
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
5 March 2007 | Full accounts made up to 29 April 2006 (22 pages) |
5 March 2007 | Full accounts made up to 29 April 2006 (22 pages) |
3 February 2007 | S-div 19/10/06 (1 page) |
3 February 2007 | S-div 19/10/06 (1 page) |
24 November 2006 | Accounting reference date shortened from 01/05/07 to 31/03/07 (1 page) |
24 November 2006 | Accounting reference date shortened from 01/05/07 to 31/03/07 (1 page) |
10 October 2006 | Particulars of mortgage/charge (9 pages) |
10 October 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
20 March 2006 | Particulars of mortgage/charge (9 pages) |
20 March 2006 | Particulars of mortgage/charge (9 pages) |
19 August 2005 | Full accounts made up to 30 April 2005 (21 pages) |
19 August 2005 | Full accounts made up to 30 April 2005 (21 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
5 June 2004 | Particulars of mortgage/charge (16 pages) |
5 June 2004 | Particulars of mortgage/charge (16 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 May 2004 | Accounting reference date extended from 28/02/05 to 01/05/05 (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New secretary appointed;new director appointed (3 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Accounting reference date extended from 28/02/05 to 01/05/05 (1 page) |
14 May 2004 | New secretary appointed;new director appointed (3 pages) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Company name changed broomco (3408) LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed broomco (3408) LIMITED\certificate issued on 11/05/04 (2 pages) |
18 February 2004 | Incorporation (19 pages) |
18 February 2004 | Incorporation (19 pages) |