Broom
Alcester
Warwickshire
B50 4HH
Director Name | Harry Anthony Rose |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Finance Director |
Correspondence Address | The Old School House Old School Lane Lighthorne Warwick CV35 0AX |
Director Name | Anthony Edwin Rowe |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1989(86 years, 11 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Accountant |
Correspondence Address | 10 Hillmorton Road Knowle Solihull Birmingham West Midlands B93 9JL |
Secretary Name | Andrew Thomas Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1989(87 years, 2 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | The Malt House Bidford Road Broom Alcester Warwickshire B50 4HH |
Director Name | Adrian Charles Hartless |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(86 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 May 1989) |
Role | Chartered Accountant |
Correspondence Address | 68 Gurney Court Road St Albans Hertfordshire AL1 4RL |
Director Name | Clive James Whorton |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(86 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1989) |
Role | Solicitor |
Correspondence Address | Strawberry Fields Butt Lane Harbury Leaminghton Spa Warwicshire CV33 9JL |
Secretary Name | Wanda Stefania Dorociak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(86 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 1989) |
Role | Company Director |
Correspondence Address | 163 Blackberry Lane Wyken Coventry West Midlands CV2 3JT |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 16 July 2016 (overdue) |
---|
2 July 2019 | Order of court - dissolution void (1 page) |
---|---|
1 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2007 | Order of court - dissolution void (1 page) |
23 September 1999 | Dissolved (1 page) |
23 June 1999 | Return of final meeting of voluntary winding up (4 pages) |
13 October 1998 | Appointment of a voluntary liquidator (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Declaration of solvency (3 pages) |
15 July 1998 | Return made up to 02/07/98; full list of members (7 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 July 1997 | Return made up to 02/07/97; full list of members (7 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 July 1996 | Return made up to 02/07/96; full list of members (7 pages) |
13 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
5 July 1905 | Certificate of incorporation (1 page) |