Satley
Bishop Auckland
County Durham
DL13 4HU
Director Name | Adrian Paul Kirby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | Barfold, Tennysons Lane Roundhurst West Sussex GU27 3BN |
Secretary Name | Mr Peter Nixon Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Satley House Satley Bishop Auckland County Durham DL13 4HU |
Director Name | Adam Share |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 7 Barn Owl Close Corby Glen Grantham Lincolnshire NG33 4TB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2003) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Director Name | Parkes Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 January 2004) |
Correspondence Address | Rifsons Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SB |
Registered Address | Satley House Satley Bishop Auckland Durham DL13 4HU |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Satley |
Ward | Esh and Witton Gilbert |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2005 | Director resigned (1 page) |
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2005 | Application for striking-off (1 page) |
2 February 2005 | New director appointed (1 page) |
18 November 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (4 pages) |
18 June 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 19/11/03; full list of members (7 pages) |
11 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (3 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 February 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 February 2004 | Company name changed broomco (3069) LIMITED\certificate issued on 06/02/04 (2 pages) |
19 November 2002 | Incorporation (17 pages) |