Broom
Rotherham
South Yorkshire
S60 3EU
Secretary Name | Jill Cotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 47 Renway Road Broom Rotherham South Yorkshire S60 3EU |
Director Name | Mr Jack William Cotton |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 March 1998) |
Role | Production Controller |
Correspondence Address | 8 St Margarets Avenue South Harrow Harrow Middlesex HA2 8DA |
Secretary Name | Mrs Margaret June Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 8 St Margarets Avenue South Harrow Harrow Middlesex HA2 8DA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 Coombe Road London NW10 0EB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £44,736 |
Gross Profit | £26,979 |
Net Worth | -£19,021 |
Cash | £1,668 |
Current Liabilities | £8,200 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2002 | Application for striking-off (1 page) |
14 April 2001 | Return made up to 28/02/01; full list of members
|
2 March 2000 | Return made up to 28/02/00; full list of members
|
5 July 1999 | Full accounts made up to 31 May 1998 (8 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Secretary resigned (1 page) |
30 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 March 1998 | Director's particulars changed (1 page) |
27 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (7 pages) |
28 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
3 March 1995 | Return made up to 28/02/95; full list of members (4 pages) |