Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director Name | Mr Steven John Boultbee Brooks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babushka Cadogan Pier Chelsea Embankment London SW3 5RQ |
Director Name | Mrs Charmaine Joan Boultbee Brooks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welcheston Farm Broadmoor Common Woolhope Hereford Herefordshire HR1 4QU Wales |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 1999(11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 January 2006) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Registered Address | Geo Little Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £263,668 |
Net Worth | £294,002 |
Cash | £54,263 |
Current Liabilities | £2,487,521 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2005 | Application for striking-off (1 page) |
6 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
13 June 2002 | New director appointed (3 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Return made up to 09/07/01; full list of members
|
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
19 September 2000 | Return made up to 09/07/00; full list of members
|
10 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
12 August 1999 | New secretary appointed (1 page) |
12 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Return made up to 09/07/99; full list of members
|
22 January 1999 | Particulars of mortgage/charge (10 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (4 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
9 July 1998 | Incorporation (19 pages) |