London
EC3N 2LB
Director Name | Mrs Vanessa Claire Garrett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Secretary Name | Mrs Vanessa Claire Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Mr Frederick Michael Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 29 October 1998(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2002) |
Role | Partner/Director |
Country of Residence | United Kingdom |
Correspondence Address | Caebardd Pentrebeirdd Guilsfield Welshpool Powys SY21 9DJ Wales |
Secretary Name | Stephen John Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 October 2008) |
Role | Company Director |
Correspondence Address | 70 Stewarts Mill Lane Abbeymead Gloucester GL4 5UL Wales |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9 at £1 | Thomas Stephen Garrett 45.00% Ordinary |
---|---|
9 at £1 | Vanessa Claire Garrett 45.00% Ordinary |
2 at £1 | Thomas Stephen Garrett & Vanessa Claire Garrett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,188 |
Current Liabilities | £1,092 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2015 | Administrator's progress report to 22 May 2015 (14 pages) |
4 June 2015 | Notice of move from Administration to Dissolution on 22 May 2015 (15 pages) |
18 May 2015 | Administrator's progress report to 11 April 2015 (15 pages) |
10 November 2014 | Administrator's progress report to 11 October 2014 (12 pages) |
15 May 2014 | Notice of extension of period of Administration (1 page) |
15 May 2014 | Administrator's progress report to 11 April 2014 (12 pages) |
11 April 2014 | Satisfaction of charge 6 in full (4 pages) |
29 November 2013 | Administrator's progress report to 7 November 2013 (19 pages) |
29 November 2013 | Administrator's progress report to 7 November 2013 (19 pages) |
22 November 2013 | Notice of extension of period of Administration (1 page) |
19 June 2013 | Administrator's progress report to 22 May 2013 (19 pages) |
5 February 2013 | Notice of deemed approval of proposals (3 pages) |
22 January 2013 | Statement of administrator's proposal (50 pages) |
13 December 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
30 November 2012 | Registered office address changed from Broadleaf Cil Yr Ychen Industrial Estate Llandybie Carmarthenshire SA18 3JG on 30 November 2012 (2 pages) |
28 November 2012 | Appointment of an administrator (1 page) |
27 November 2012 | Company name changed broadleaf group LIMITED\certificate issued on 27/11/12
|
27 November 2012 | Change of name notice (2 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2010 | Registered office address changed from , 11B Llandeilo Road Industrial, Estate, Llandybie, Carmarthenshire, SA18 3JG on 17 May 2010 (1 page) |
3 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Mrs Vanessa Claire Garrett on 19 October 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Thomas Stephen Garrett on 19 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Vanessa Claire Garrett on 19 October 2009 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
4 November 2008 | Appointment terminated secretary stephen birch (1 page) |
4 November 2008 | Secretary appointed mrs vanessa claire garrett (1 page) |
17 September 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
23 October 2007 | Return made up to 19/10/07; no change of members (7 pages) |
22 August 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members
|
13 October 2005 | Return made up to 19/10/05; full list of members (8 pages) |
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
4 April 2005 | Company name changed broadleaf timber LTD\certificate issued on 04/04/05 (2 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
12 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 4A london road, stroud, gloucestershire GL5 2AG (1 page) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Company name changed m & t timber LTD\certificate issued on 04/09/02 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
24 July 2001 | Company name changed mick & tom's timber LIMITED\certificate issued on 24/07/01 (2 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Return made up to 27/10/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members
|
19 May 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 January 1999 | Ad 12/11/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 88 kingsway, holborn, london, WC2B 6AW (1 page) |
27 October 1998 | Incorporation (10 pages) |