Garforth
Leeds
West Yorkshire
LS25 1LT
Director Name | Mr Paul Howard McNulty |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dalesway Guiseley Leeds West Yorkshire LS20 8JN |
Secretary Name | Mr Paul Howard McNulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dalesway Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Mr Neil Richard Horsman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Director Name | Mr Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Director Name | Robert John Woolhouse |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Devonshire Close Dronfield Derbyshire S18 1QY |
Secretary Name | Robert John Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Devonshire Close Dronfield Derbyshire S18 1QY |
Director Name | Miss Melanie Carr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Corngrave Close Marske Cleveland TS11 7ER |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Slade Close Boston Spa Wetherby LS23 6DH |
Director Name | Mr Timothy Eugene Moynihan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hawthorns Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 74 Kirkgate Leeds West Yorkshire LS2 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2010 | Application to strike the company off the register (3 pages) |
9 December 2010 | Application to strike the company off the register (3 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
27 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
17 November 2009 | Change of share class name or designation (2 pages) |
17 November 2009 | Appointment of Christopher John Marsden as a director (3 pages) |
17 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2009 | Appointment of Neil Horsman as a director (3 pages) |
17 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Termination of appointment of Timothy Moynihan as a director (2 pages) |
17 November 2009 | Appointment of Neil Horsman as a director (3 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 November 2009 | Change of share class name or designation (2 pages) |
17 November 2009 | Appointment of Christopher John Marsden as a director (3 pages) |
17 November 2009 | Termination of appointment of Timothy Moynihan as a director (2 pages) |
17 November 2009 | Resolutions
|
16 November 2009 | Termination of appointment of Timothy Moynihan as a director (2 pages) |
16 November 2009 | Termination of appointment of Timothy Moynihan as a director (2 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (6 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (6 pages) |
11 July 2009 | Appointment terminated director timothy levett (1 page) |
11 July 2009 | Appointment Terminated Director timothy levett (1 page) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
13 May 2009 | Director appointed timothy roland levett (3 pages) |
13 May 2009 | Director appointed timothy roland levett (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 May 2009 | Memorandum and Articles of Association (17 pages) |
8 May 2009 | Memorandum and Articles of Association (17 pages) |
7 April 2009 | Appointment Terminated Director jeffrey holder (1 page) |
7 April 2009 | Appointment terminated director jeffrey holder (1 page) |
15 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
5 September 2008 | Return made up to 06/07/08; full list of members (7 pages) |
5 September 2008 | Return made up to 06/07/08; full list of members (7 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 46- 48 new york street leeds west yorkshire LS2 7DY (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 46- 48 new york street leeds west yorkshire LS2 7DY (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
5 September 2007 | Return made up to 06/07/07; full list of members (4 pages) |
5 September 2007 | Return made up to 06/07/07; full list of members (4 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
9 August 2006 | Return made up to 06/07/06; full list of members (10 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members
|
20 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 06/07/05; full list of members (8 pages) |
19 August 2005 | Return made up to 06/07/05; full list of members (8 pages) |
25 July 2005 | Ad 02/10/04--------- £ si [email protected] (2 pages) |
25 July 2005 | Ad 02/10/04--------- £ si [email protected] (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
15 April 2005 | Ad 07/04/05--------- £ si [email protected]=276 £ ic 8930/9206 (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Ad 07/04/05--------- £ si [email protected]=276 £ ic 8930/9206 (2 pages) |
15 April 2005 | New director appointed (2 pages) |
13 December 2004 | Ad 02/10/04--------- £ si [email protected]=8929 £ ic 1/8930 (4 pages) |
24 November 2004 | Nc inc already adjusted 02/10/04 (1 page) |
24 November 2004 | Nc inc already adjusted 02/10/04 (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New director appointed (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
19 October 2004 | New secretary appointed;new director appointed (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (1 page) |
18 October 2004 | Company name changed broomco (3493) LIMITED\certificate issued on 18/10/04 (3 pages) |
18 October 2004 | Company name changed broomco (3493) LIMITED\certificate issued on 18/10/04 (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
7 October 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Incorporation (19 pages) |