Stratford Upon Avon
Warwickshire
CV37 9EG
Secretary Name | Trevor Roy Darley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 77 Winchester Street Overton Basingstoke Hampshire RG25 3HZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(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 | 11 June 1997(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 | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2000 | Voluntary strike-off action has been suspended (1 page) |
20 April 2000 | Application for striking-off (1 page) |
30 June 1998 | Return made up to 11/06/98; full list of members
|
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Memorandum and Articles of Association (9 pages) |
29 September 1997 | Company name changed broomco (1294) LIMITED\certificate issued on 30/09/97 (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
24 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Incorporation (18 pages) |