Northwood
Middlesex
HA6 3AP
Secretary Name | Graeme Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 2 Beechways Whitesmocks Durham City County Durham DH1 4LG |
Director Name | Mr Alan Dalton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2003) |
Role | Optometrist |
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 | 29 March 2001(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 | 29 March 2001(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 | 29 March 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 24 Northumberland Road Newcastle Upon Tyne Newcastle Northumbria NE1 8JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | Director resigned (1 page) |
24 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
5 November 2001 | Accounting reference date shortened from 30/05/02 to 30/04/02 (1 page) |
14 September 2001 | Accounting reference date extended from 31/03/02 to 30/05/02 (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (3 pages) |
25 April 2001 | Company name changed broomco (2512) LIMITED\certificate issued on 25/04/01 (2 pages) |
29 March 2001 | Incorporation (18 pages) |