Mill Lane
Willaston
Wirral
CH64 1RF
Wales
Director Name | Alan Nicholas Cocker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 22 July 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Eversleigh Rise Darley Bridge Matlock Derbyshire DE4 2JW |
Secretary Name | Michael Anthony Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Manor Road Blackpool Lancashire FY1 4EB |
Director Name | Mark John Gerard Bainbridge |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 6 Gwydrin Road Liverpool Merseyside L18 3HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Daly & Co The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 18 November 2008 (6 pages) |
22 July 2008 | Appointment terminated director alan cocker (1 page) |
22 July 2008 | Appointment terminated director paul bainbridge (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 292 aigburth road liverpool merseyside L17 9PW (1 page) |
13 June 2008 | Statement of affairs with form 4.19 (6 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Appointment of a voluntary liquidator (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
8 September 2006 | Return made up to 10/06/06; full list of members (2 pages) |
13 February 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (1 page) |
12 September 2005 | Ad 10/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 August 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Company name changed brookhart LIMITED\certificate issued on 27/07/05 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2005 | Incorporation (16 pages) |