Drakelow
Burton On Trent
Staffordshire
DE15 9UA
Secretary Name | Robert Alec Brown |
---|---|
Status | Closed |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | R.B. Drakelow Walton Road Drakelow Burton On Trent Staffordshire DE15 9UA |
Director Name | Mr Roger Alfred Bullivant |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | R.B. Drakelow Walton Road Drakelow Burton On Trent Staffordshire DE15 9UA |
Director Name | Stephen Parker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | R.B. Drakelow Walton Road Drakelow Burton On Trent Staffordshire DE15 9UA |
Director Name | Mr John Charles Whitmore Patch |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | R.B. Drakelow Walton Road Drakelow Burton On Trent Staffordshire DE15 9UA |
Director Name | Mr Andrew Hinks |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | R.B. Drakelow Walton Road Drakelow Burton On Trent Staffordshire DE15 9UA |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£477,176 |
Cash | £123,458 |
Current Liabilities | £6,228,695 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (17 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (17 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 24 March 2016 (17 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Statement of affairs with form 4.19 (7 pages) |
8 April 2015 | Statement of affairs with form 4.19 (7 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Registered office address changed from R.B. Drakelow Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from R.B. Drakelow Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 March 2015 (2 pages) |
12 August 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
12 August 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
19 December 2011 | Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
12 August 2011 | Termination of appointment of Stephen Parker as a director (2 pages) |
12 August 2011 | Termination of appointment of John Patch as a director (2 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Termination of appointment of Stephen Parker as a director (2 pages) |
12 August 2011 | Termination of appointment of Andrew Hinks as a director (2 pages) |
12 August 2011 | Termination of appointment of Roger Bullivant as a director (2 pages) |
12 August 2011 | Termination of appointment of John Patch as a director (2 pages) |
12 August 2011 | Termination of appointment of Roger Bullivant as a director (2 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Termination of appointment of Andrew Hinks as a director (2 pages) |
11 August 2011 | Company name changed broomco (4240) LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Company name changed broomco (4240) LIMITED\certificate issued on 11/08/11
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Change of name notice (2 pages) |
9 August 2011 | Change of name notice (2 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
30 June 2011 | Incorporation (54 pages) |
30 June 2011 | Incorporation (54 pages) |