Mandarin Road
Houghton Le Spring
DH4 5RA
Secretary Name | Mr Scott Pallister |
---|---|
Status | Closed |
Appointed | 30 April 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | The Venter Building Pacifica Group Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Venter Building Pacifica Group Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr John Henry Ashford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR |
Director Name | Mrs Linda Mary Ashford |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR |
Secretary Name | Mrs Linda Mary Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2004) |
Role | Cds |
Country of Residence | England |
Correspondence Address | 6 Grange Avenue Hesketh Park Southport Merseyside PR9 9AH |
Director Name | Mr David George Marshall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR |
Secretary Name | Mr Andrew Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR |
Director Name | Andrew Ashford |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR |
Director Name | Mr Gary Marshall |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Parr Lane Bury Greater Manchester BL9 8JP |
Director Name | Mr Paul Marshall |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Alexander Drive Unsworth Bury Greater Manchester BL9 8PF |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 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 | 22 August 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 | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | serviceforce.co.uk |
---|
Registered Address | The Venter Building Pacifica Group Mandarin Road Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
375 at £1 | David George Marshall 50.00% Ordinary A |
---|---|
225 at £1 | Andrew Ashford 30.00% Ordinary A |
150 at £1 | Linda Ashford 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £129,171 |
Cash | £11,041 |
Current Liabilities | £449,807 |
Latest Accounts | 31 March 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2005 | Delivered on: 14 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 September 2001 | Delivered on: 15 September 2001 Satisfied on: 27 October 2007 Persons entitled: Leo Lewis Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to an underlease of even date. Particulars: By way of legal charge the sum of £7,250 plus vat and all other monies from time to time payable under the rent deposit deed. Fully Satisfied |
31 December 2000 | Delivered on: 12 January 2001 Satisfied on: 8 March 2006 Persons entitled: Electrolux Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement dated 31ST december 2000. Particulars: All real property, rights to the collection account, plant machinery and equipment, securities, any contracts or policies of insurance or indemnities, goodwill, uncalled capital, intellectual property, present and future licences and all other assets. Fully Satisfied |
13 June 2017 | Resolutions
|
---|---|
25 May 2017 | Secretary's details changed for Mr Scott Pallister on 25 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Director's details changed for Mr Scott Pallister on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Kevin Brown as a director on 2 May 2017 (2 pages) |
18 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Gary Marshall as a director on 30 April 2017 (1 page) |
18 May 2017 | Appointment of Mr Scott Pallister as a secretary on 30 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Scott Pallister as a director on 30 April 2017 (2 pages) |
18 May 2017 | Registered office address changed from Unit B Central Industrial Estate St Marks Street Bolton Lancashire BL3 6NR to The Venter Building Pacifica Group Mandarin Road Houghton Le Spring DH4 5RA on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Paul Marshall as a director on 30 April 2017 (1 page) |
18 May 2017 | Termination of appointment of David George Marshall as a director on 30 April 2017 (1 page) |
3 March 2017 | Director's details changed for Mr Paul Marshall on 3 March 2017 (2 pages) |
13 October 2016 | Appointment of Mr Paul Marshall as a director on 6 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Gary Marshall as a director on 6 October 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 April 2016 | Termination of appointment of Andrew Ashford as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew Ashford as a secretary on 31 March 2016 (2 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2012 | Director's details changed for Andrew Ashford on 6 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Director's details changed for Andrew Ashford on 6 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 February 2012 | Appointment of Mr Andrew Ashford as a director (2 pages) |
25 February 2012 | Termination of appointment of John Ashford as a director (1 page) |
6 December 2011 | Appointment of Andrew Ashford as a director (3 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 March 2010 | Termination of appointment of Linda Ashford as a director (2 pages) |
26 October 2009 | Director's details changed for Linda Mary Ashford on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Henry Ashford on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Andrew Ashford on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for David George Marshall on 26 October 2009 (2 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Return made up to 03/08/04; full list of members
|
17 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 November 2002 | Resolutions
|
13 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Ad 30/07/01--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Memorandum and Articles of Association (11 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Accounting reference date extended from 31/03/01 to 31/12/01 (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
4 October 2000 | Company name changed broomco (2290) LIMITED\certificate issued on 05/10/00 (2 pages) |
22 August 2000 | Incorporation (18 pages) |