Woldingham
Caterham
Surrey
CR3 7AX
Secretary Name | Mr Graham Deverill |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Reyntiens View Odiham Hook Hampshire RG29 1AF |
Director Name | Mr Alan Philip Calder |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old St Marys Silver Street Ely Cambridgeshire CB7 4JF |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 31 Alwyne Road Islington London N1 2HW |
Secretary Name | David Mark Ager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 12 Fairstead Lodge Snakes Lane Woodford Green Essex IG8 0DJ |
Director Name | Gary Mathews |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 23 Windsor Road Petersfield Hampshire GU32 3ER |
Director Name | Derek Wilfred Miles |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | Hope Farm House Hope Alstonefield Ashbourne Derbyshire DE6 2GE |
Director Name | Hugh Graham Cazalet Aldous |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 1999) |
Role | Accountant |
Correspondence Address | 186 City Road London EC1V 2NU |
Director Name | Denise Ann Carter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1999) |
Role | Manager |
Correspondence Address | 16 Ashford Drive Kingswood Maidstone Kent ME17 3PB |
Director Name | Mr Alan Philip Calder |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old St Marys Silver Street Ely Cambridgeshire CB7 4JF |
Secretary Name | Mr Graham Deverill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Reyntiens View Odiham Hook Hampshire RG29 1AF |
Director Name | Mr Andrew Stephen Brode |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carfax House 50a The Drive Chorleywood Rickmansworth Hertfordshire WD3 4EB |
Secretary Name | Mr Stephen Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | K P M G Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,237,717 |
Gross Profit | £431,417 |
Net Worth | £117,435 |
Cash | £493,329 |
Current Liabilities | £1,218,042 |
Latest Accounts | 26 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 June 2005 | Dissolved (1 page) |
---|---|
18 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (6 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (6 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Sec of state's release of liq (1 page) |
28 October 2002 | C/O re change of liq (16 pages) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Director resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: centre point 103 new oxford street london W1A 1DR (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | Appointment of a voluntary liquidator (1 page) |
16 August 2001 | Declaration of solvency (7 pages) |
7 June 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 26 March 2000 (10 pages) |
21 August 2000 | Return made up to 11/08/00; full list of members
|
9 June 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 28 March 1999 (11 pages) |
9 December 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 11/08/99; full list of members (8 pages) |
6 October 1999 | Director resigned (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
19 August 1999 | New director appointed (3 pages) |
20 May 1999 | Auditor's resignation (1 page) |
30 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 December 1998 | Return made up to 11/08/98; full list of members
|
8 December 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
28 May 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: centre point 103 new oxford street london W1A 1DR (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Company name changed broomco (1335) LIMITED\certificate issued on 08/10/97 (2 pages) |
11 August 1997 | Incorporation (19 pages) |