Toddington
Dunstable
Bedfordshire
LU5 6AB
Director Name | Mr Gordon Douglas Miller |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foxdene Dry Arch Road Sunningdale Ascot Berkshire SL5 0DB |
Director Name | Mr Robert Edward Shackleton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Technical Director |
Correspondence Address | 94 Thorpes Ave Denby Dale Huddersfield West Yorkshire HD8 8TB |
Director Name | Geoffrey Austin Dorsett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Sales & Marketing Director |
Correspondence Address | Well House Vicarage Park Redlynch Salisbury Wiltshire SP5 2JZ |
Secretary Name | Mr Gordon Douglas Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1998(2 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxdene Dry Arch Road Sunningdale Ascot Berkshire SL5 0DB |
Director Name | Mr Peter Alistair Dumigan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1998) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 101 Bourn View Road Huddersfield HD4 7LA |
Secretary Name | Mr Peter Alistair Dumigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 July 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 101 Bourn View Road Huddersfield HD4 7LA |
Secretary Name | Mr Gordon Douglas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foxdene Dry Arch Road Sunningdale Ascot Berkshire SL5 0DB |
Director Name | Mr Glenn Robert Walker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Laxton Garth Kirkella Hull East Yorkshire HU10 7NN |
Secretary Name | Mr Glenn Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Laxton Garth Kirkella Hull East Yorkshire HU10 7NN |
Director Name | James Stuart Boswell Dalton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1999) |
Role | Management Consultant |
Correspondence Address | Windshine Park Road Toddington Dunstable Bedfordshire LU5 6AB |
Director Name | Richard John Fensome |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1999) |
Role | Operations Director |
Correspondence Address | 4 Meadow View Doveridge Ashbourne Derbyshire DE6 5LT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 26 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 26 September |
7 November 2006 | Dissolved (1 page) |
---|---|
7 August 2006 | Return of final meeting of creditors (1 page) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a liquidator (1 page) |
21 September 2005 | Sec/state release of liquidator (1 page) |
27 August 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
22 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: sherlock house 7 kendrick place london W1H 3FF (1 page) |
21 January 2003 | Form 2.14 - change in committee (1 page) |
14 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
2 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
9 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
23 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Statement of administrator's proposal (2 pages) |
14 July 1999 | Notice of result of meeting of creditors (4 pages) |
28 June 1999 | Statement of administrator's proposal (10 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: windshine park road toddington bedfordshire LU5 6AB (1 page) |
27 April 1999 | Notice of Administration Order (1 page) |
27 April 1999 | Administration Order (4 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 20/11/98; no change of members
|
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
18 November 1998 | Memorandum and Articles of Association (30 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Nc inc already adjusted 09/11/98 (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
16 October 1998 | Particulars of mortgage/charge (13 pages) |
16 October 1998 | Particulars of mortgage/charge (13 pages) |
27 August 1998 | Particulars of mortgage/charge (4 pages) |
9 July 1998 | Director resigned (1 page) |
6 April 1998 | Full accounts made up to 26 September 1997 (23 pages) |
31 December 1997 | New director appointed (2 pages) |
18 December 1997 | Return made up to 20/11/97; full list of members
|
20 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
30 September 1997 | Accounting reference date shortened from 31/12/97 to 26/09/97 (1 page) |
21 August 1997 | New director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Amending memorandum of assoc. (3 pages) |
22 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Amending certificate re-reg. (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
9 July 1997 | £ nc 3334/70001 03/07/97 (1 page) |
9 July 1997 | Application for reregistration from private to PLC (1 page) |
9 July 1997 | Auditor's statement (1 page) |
9 July 1997 | Auditor's report (1 page) |
9 July 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 1997 | Balance Sheet (9 pages) |
9 July 1997 | Declaration on reregistration from private to PLC (5 pages) |
9 July 1997 | Re-registration of Memorandum and Articles (27 pages) |
9 July 1997 | Ad 03/07/97--------- £ si [email protected]=66666 £ ic 3333/69999 (4 pages) |
21 April 1997 | Particulars of mortgage/charge (6 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: po box 4 darton barnsley south yorkshire S75 5NH (1 page) |
20 March 1997 | Ad 13/01/97--------- £ si [email protected]=3331 £ ic 2/3333 (2 pages) |
24 February 1997 | Nc inc already adjusted 20/12/96 (1 page) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Company name changed broomco (1178) LIMITED\certificate issued on 14/01/97 (2 pages) |
8 January 1997 | New director appointed (3 pages) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | S-div 20/12/96 (1 page) |
6 January 1997 | Memorandum and Articles of Association (19 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Director resigned (1 page) |
6 January 1997 | £ nc 1000/3333 20/12/96 (1 page) |
6 January 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
20 November 1996 | Incorporation (18 pages) |