Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Secretary Name | Mr Ian George Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Susan Wiper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 month after company formation) |
Appointment Duration | 1 month (resigned 01 September 2003) |
Role | Personal Assistant |
Correspondence Address | 1a Ellesmere Road Altrincham Cheshire WA14 1JG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Pjki LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Administrator's progress report to 8 May 2015 (17 pages) |
19 May 2015 | Notice of move from Administration to Dissolution on 8 May 2015 (17 pages) |
19 May 2015 | Administrator's progress report to 8 May 2015 (17 pages) |
19 May 2015 | Administrator's progress report to 8 May 2015 (17 pages) |
19 May 2015 | Notice of move from Administration to Dissolution on 8 May 2015 (17 pages) |
19 May 2015 | Notice of move from Administration to Dissolution on 8 May 2015 (17 pages) |
15 December 2014 | Administrator's progress report to 10 November 2014 (24 pages) |
15 December 2014 | Administrator's progress report to 10 November 2014 (24 pages) |
14 November 2014 | Notice of extension of period of Administration (1 page) |
14 November 2014 | Notice of extension of period of Administration (1 page) |
11 June 2014 | Administrator's progress report to 10 May 2014 (10 pages) |
11 June 2014 | Administrator's progress report to 10 May 2014 (10 pages) |
13 January 2014 | Result of meeting of creditors (3 pages) |
13 January 2014 | Notice of deemed approval of proposals (1 page) |
13 January 2014 | Notice of deemed approval of proposals (1 page) |
13 January 2014 | Result of meeting of creditors (3 pages) |
30 December 2013 | Statement of administrator's proposal (50 pages) |
30 December 2013 | Statement of administrator's proposal (50 pages) |
29 November 2013 | Statement of affairs with form 2.14B (7 pages) |
29 November 2013 | Statement of affairs with form 2.14B (7 pages) |
19 November 2013 | Registered office address changed from Queens Villa 78 Ashley Road Hale Altrincham Cheshire WA14 2UF on 19 November 2013 (3 pages) |
19 November 2013 | Registered office address changed from Queens Villa 78 Ashley Road Hale Altrincham Cheshire WA14 2UF on 19 November 2013 (3 pages) |
15 November 2013 | Appointment of an administrator (1 page) |
15 November 2013 | Appointment of an administrator (1 page) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
17 May 2013 | Full accounts made up to 31 March 2012 (13 pages) |
17 May 2013 | Full accounts made up to 31 March 2012 (13 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Full accounts made up to 31 March 2011 (13 pages) |
7 January 2013 | Full accounts made up to 31 March 2011 (13 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 August 2004 | Return made up to 27/06/04; full list of members
|
23 August 2004 | Return made up to 27/06/04; full list of members
|
12 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
16 July 2003 | Company name changed broomco (3211) LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed broomco (3211) LIMITED\certificate issued on 16/07/03 (2 pages) |
27 June 2003 | Incorporation (19 pages) |
27 June 2003 | Incorporation (19 pages) |