13 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Director Name | Mr Stuart William Yates |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Gunterstone Road West Kensington London W14 9BT |
Secretary Name | Mr Stuart William Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Gunterstone Road West Kensington London W14 9BT |
Director Name | Mr David Batterton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hazlewood Close Widnes Cheshire WA8 8GF |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2007) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Mr William Anthony Lloyd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Miry Lane Parbold Lancashire WN8 7TA |
Director Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2007) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kenmore Drive Timperley Cheshire WA15 8QN |
Director Name | Anthony William Rieger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2007) |
Role | Chairman Nxd |
Correspondence Address | 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Mrs Jane Ann Spellacy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindsay Cottage Crawford Road Crawford Village Upholland West Lancashire WN8 9QP |
Director Name | Steve Yarwood |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brock House Brock Road Great Eccleston Lancashire PR3 0XD |
Secretary Name | Steve Yarwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brock House Brock Road Great Eccleston Lancashire PR3 0XD |
Director Name | Mr Ian Brooker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mashie Niblick Foxbury Maidstone Road Platt Sevenoaks Kent TN15 8JE |
Secretary Name | Mr William Anthony Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Miry Lane Parbold Lancashire WN8 7TA |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 3rd Floor Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
89.9m at £0.01 | Mpc Corporate Services 59.90% Ordinary A |
---|---|
60.2m at £0.01 | Mpc Corporate Services 40.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,875 |
Current Liabilities | £2,875 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2011 | Application to strike the company off the register (3 pages) |
16 March 2011 | Application to strike the company off the register (3 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Registered office address changed from 2 Paddock Road, West Pimbo Skelmersdale Lancashire WN8 9PL on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 2 Paddock Road, West Pimbo Skelmersdale Lancashire WN8 9PL on 15 December 2009 (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
28 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 April 2009 | Sec 519 (1 page) |
6 April 2009 | Sec 519 (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
14 March 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
14 March 2008 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
26 November 2007 | Company name changed jackson lloyd holdings LIMITED\certificate issued on 26/11/07 (3 pages) |
26 November 2007 | Company name changed jackson lloyd holdings LIMITED\certificate issued on 26/11/07 (3 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
30 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: unit 2 paddock road skelmersdale lancashire WN8 9PL (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: unit 2 paddock road skelmersdale lancashire WN8 9PL (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: unit 2 kilshaw street lamberhead industrial estate pemberton wigan lancashire WN5 8EA (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: unit 2 kilshaw street lamberhead industrial estate pemberton wigan lancashire WN5 8EA (1 page) |
29 November 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
29 November 2006 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (12 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members
|
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
26 October 2005 | Company name changed broomco (3865) LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | Company name changed broomco (3865) LIMITED\certificate issued on 26/10/05 (3 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (2 pages) |
10 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
10 October 2005 | S-div 15/09/05 (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Registered office changed on 10/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | S-div 15/09/05 (1 page) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 October 2005 | Ad 15/09/05--------- £ si [email protected]=511499 £ ic 1/511500 (4 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Ad 15/09/05--------- £ si [email protected]=511499 £ ic 1/511500 (4 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Incorporation (19 pages) |