Church Road
Wacton
Norfolk
NR15 2UG
Director Name | Mr William Paul Rustrick |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-9 Rattray Drive Edinburgh EH10 5TH Scotland |
Director Name | Clifford Spencer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Director Name | Janice Spencer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Secretary Name | Janice Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 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 | 09 November 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 | 09 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Notice of move from Administration to Dissolution on 28 September 2011 (6 pages) |
4 October 2011 | Notice of move from Administration to Dissolution (6 pages) |
17 May 2011 | Administrator's progress report to 3 April 2011 (9 pages) |
17 May 2011 | Administrator's progress report to 3 April 2011 (9 pages) |
17 May 2011 | Administrator's progress report to 3 April 2011 (9 pages) |
13 October 2010 | Notice of extension of period of Administration (7 pages) |
13 October 2010 | Administrator's progress report to 14 September 2010 (10 pages) |
13 October 2010 | Administrator's progress report to 14 September 2010 (10 pages) |
13 October 2010 | Notice of extension of period of Administration (7 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
2 October 2009 | Notice of extension of period of Administration (2 pages) |
2 October 2009 | Notice of extension of period of Administration (2 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
31 July 2008 | Appointment Terminated Director paul thompson (1 page) |
31 July 2008 | Appointment terminated director paul thompson (1 page) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New director appointed (3 pages) |
16 November 2007 | Administrator's progress report (15 pages) |
16 November 2007 | Administrator's progress report (15 pages) |
11 July 2007 | Statement of affairs (7 pages) |
11 July 2007 | Statement of affairs (7 pages) |
14 June 2007 | Statement of administrator's proposal (27 pages) |
14 June 2007 | Statement of administrator's proposal (27 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: springdale farm rudston driffield east yorkshire YO25 4DJ (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: springdale farm rudston driffield east yorkshire YO25 4DJ (1 page) |
20 April 2007 | Appointment of an administrator (1 page) |
20 April 2007 | Appointment of an administrator (1 page) |
30 January 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
30 January 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
30 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
9 January 2006 | Return made up to 09/11/05; full list of members (3 pages) |
9 January 2006 | Return made up to 09/11/05; full list of members (3 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Statement of affairs (11 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Ad 04/01/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
11 January 2005 | Particulars of mortgage/charge (13 pages) |
11 January 2005 | Particulars of mortgage/charge (13 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
23 December 2004 | Company name changed broomco (3621) LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed broomco (3621) LIMITED\certificate issued on 23/12/04 (2 pages) |
9 November 2004 | Incorporation (19 pages) |