Newton
Stocksfield
Northumberland
NE43 7XB
Director Name | Mr Michael Thomas Fitzpatrick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Secretary Name | Mr Michael Thomas Fitzpatrick |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Director Name | Mr Michael John Bower |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingle Manor Moor Park Beckwithshaw Harrogate HG3 1QN |
Director Name | Gary Fawcett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2007) |
Role | Operations Director |
Correspondence Address | Barleycote Hall Ilkley Road, Riddlesden Keighley West Yorkshire BD20 5PN |
Secretary Name | Gary Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 February 2006) |
Role | Operations Director |
Correspondence Address | Barleycote Hall Ilkley Road, Riddlesden Keighley West Yorkshire BD20 5PN |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £53,200,482 |
Gross Profit | £5,215,631 |
Net Worth | -£7,162,057 |
Current Liabilities | £10,973,381 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved following liquidation (1 page) |
23 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
23 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 12 August 2010 (5 pages) |
23 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2010 | Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 8 July 2010 (2 pages) |
19 April 2010 | Statement of affairs with form 4.19 (6 pages) |
19 April 2010 | Statement of affairs with form 4.19 (6 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Resolutions
|
5 February 2010 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
5 February 2010 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
16 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
16 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
15 May 2008 | Appointment Terminated Director michael bower (1 page) |
15 May 2008 | Appointment terminated director michael bower (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
24 April 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
24 April 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
24 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 October 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
19 September 2006 | Return made up to 07/09/06; full list of members (8 pages) |
19 September 2006 | Return made up to 07/09/06; full list of members (8 pages) |
2 August 2006 | Company name changed broomco (3874) LIMITED\certificate issued on 02/08/06 (2 pages) |
2 August 2006 | Company name changed broomco (3874) LIMITED\certificate issued on 02/08/06 (2 pages) |
19 June 2006 | Ad 17/02/06--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
19 June 2006 | Ad 17/02/06--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
20 March 2006 | Nc inc already adjusted 17/02/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 March 2006 | Nc inc already adjusted 17/02/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Ad 17/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
15 March 2006 | Ad 17/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
15 March 2006 | Resolutions
|
1 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
1 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New director appointed (3 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (6 pages) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
18 February 2006 | Particulars of mortgage/charge (5 pages) |
18 February 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Secretary resigned;director resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Incorporation (19 pages) |
7 September 2005 | Incorporation (19 pages) |