Broome Manor
Swindon
Wiltshire
SN3 1NQ
Director Name | Philip Edward Judd |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 532 Chelsea Cloisters Sloane Avenue London SW3 3EH |
Director Name | Thomas Bartholomew Judd |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(same day as company formation) |
Role | Student |
Correspondence Address | 8 Vanbrugh Gate Broome Manor Swindon Wiltshire SN3 1NQ |
Secretary Name | Philip Edward Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 532 Chelsea Cloisters Sloane Avenue London SW3 3EH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 532 Chelsea Cloisters Sloane Avenue London SW3 3EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
23 May 2001 | Application for striking-off (1 page) |
6 November 2000 | Return made up to 16/08/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 246 chelsea cloisters sloane avenue london SW3 3DT (1 page) |
8 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 October 1998 | Return made up to 16/08/98; no change of members (4 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
15 October 1997 | Resolutions
|
12 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 010 nell gwynn house sloane avenue london SW3 3AU (1 page) |
17 September 1996 | New director appointed (3 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
16 August 1996 | Incorporation (12 pages) |