Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | John Albert Dul |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 August 2006) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 4450 Downers Drive Downers Grove Illinois United States |
Director Name | Dennis Letham |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 August 2006) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 1122 Lawrence Avenue Lake Forest Illinois 60045 United States |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 29 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Lloyd Jay Trinkoff |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Spring Back Way Uppingham Rutland LE15 9TT |
Director Name | Mr David Woodcock |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 2005) |
Role | Chief Executive |
Correspondence Address | 2 Gailbraith Way Clay Lane Norden Rochdale Lancashire OL11 5WE |
Secretary Name | Lloyd Jay Trinkoff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Spring Back Way Uppingham Rutland LE15 9TT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 October 2004 | Return made up to 18/10/04; full list of members (3 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 January 2004 | Return made up to 25/10/03; full list of members (8 pages) |
20 October 2003 | Location of register of members (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: p o box 110 prescott drive warndon industrial estate worcester WR4 9RJ (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 April 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
29 October 2001 | Return made up to 25/10/01; full list of members
|
15 May 2001 | Resolutions
|
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
4 January 2001 | Company name changed broomco (2345) LIMITED\certificate issued on 04/01/01 (2 pages) |