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 | 28 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babushka Cadogan Pier Chelsea Embankment London SW3 5RQ |
Secretary Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 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 |
Director Name | Dominic Paul Dumville |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 2002) |
Role | Accountant |
Correspondence Address | 47 Thomas More Street Wapping London E1W 1YD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 2002) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Registered Address | C/O George 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 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
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) |
13 August 2004 | Return made up to 09/05/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
21 July 2002 | New secretary appointed;new director appointed (3 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (3 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |