Northwood
Middlesex
HA6 3AP
Director Name | Mr Alan Dalton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2003) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 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 | 17 April 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 | 17 April 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 24 Northumberland Road Newcastle Upon Tyne Tyne & Wear NE1 8JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | Director resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
6 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
8 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
27 April 2000 | Company name changed broomco (2162) LIMITED\certificate issued on 27/04/00 (2 pages) |
17 April 2000 | Incorporation (17 pages) |