Company NameBroomco (02703654) Limited
Company StatusDissolved
Company Number02703654
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusClosed
Appointed01 April 2007(15 years after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 St. Thomas Place
Wheathampstead
St. Albans
Hertfordshire
AL4 8BG
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(17 years, 1 month after company formation)
Appointment Duration3 years (closed 22 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. Thomas Place
Wheathampstead
St. Albans
Hertfordshire
AL4 8BG
Director NameHarry Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rosenau Crescent
London
SW11 4RY
Director NameMr John Barry McCabe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address17a Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Secretary NameHarry Thompson
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rosenau Crescent
London
SW11 4RY
Secretary NamePatricia Mary McCabe
NationalityBritish
StatusResigned
Appointed31 December 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1999)
RoleCompany Director
Correspondence Address17a Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NamePatricia Mary McCabe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 March 1999)
RoleOffice Manager
Correspondence Address17a Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NameAnita Dorothy Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2000)
RoleMarketing & Research Consultan
Correspondence AddressMile End 5 Vicarage Lane
Dunchurch
Rugby
Warwickshire
CV22 6QS
Director NameStephen Malcolm Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Livory Draycote Farm
Draycote
Rugby
Warwickshire
CV23 9RB
Director NamePeter Austin Dempsey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2001)
RoleChartered Engineer
Correspondence AddressSykes House Queen Street
Halford
Shipston On Stour
Warwickshire
CV36 5BT
Secretary NameStephen Malcolm Richards
NationalityBritish
StatusResigned
Appointed07 March 2000(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Livory Draycote Farm
Draycote
Rugby
Warwickshire
CV23 9RB
Director NameMr Simon Wesley Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(8 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBray Pine Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NameMr Ian Edward Hackett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Shire, Chalk Road
Ifold, Loxwood
Billingshurst
West Sussex
Rh14 Oua
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed31 December 2006(14 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(16 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address13 Fitzroy Street
London
W1T 4BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 June 2011Company name changed rossmore turner lombard LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Company name changed rossmore turner lombard LIMITED\certificate issued on 08/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-02
(3 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
4 August 2010Director's details changed for Dr Alan James Belfield on 30 June 2010 (2 pages)
4 August 2010Director's details changed for Dr Alan James Belfield on 30 June 2010 (2 pages)
15 July 2010Memorandum and Articles of Association (15 pages)
15 July 2010Memorandum and Articles of Association (15 pages)
15 June 2010Statement of company's objects (2 pages)
15 June 2010Statement of company's objects (2 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 30/04/2010
(1 page)
3 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 28 30/04/2010
(1 page)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
29 April 2009Return made up to 03/04/09; full list of members (3 pages)
29 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2009Appointment Terminated Director terence hill (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
10 December 2008Full accounts made up to 31 March 2008 (9 pages)
10 December 2008Full accounts made up to 31 March 2008 (9 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
31 July 2008Director appointed mr terence malcolm hill (1 page)
31 July 2008Director appointed mr terence malcolm hill (1 page)
19 May 2008Return made up to 03/04/08; full list of members (3 pages)
19 May 2008Return made up to 03/04/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 13 fitzroy street london W1P 6BQ (1 page)
16 May 2008Registered office changed on 16/05/2008 from 13 fitzroy street london W1P 6BQ (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
25 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 April 2007Return made up to 03/04/07; full list of members (2 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Location of register of members (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: cornwall house blythe gate blythe valley park solihull west midlands B90 8AF (1 page)
9 January 2007Registered office changed on 09/01/07 from: cornwall house blythe gate blythe valley park solihull west midlands B90 8AF (1 page)
14 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 03/04/06; full list of members (7 pages)
30 May 2006Return made up to 03/04/06; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
20 May 2005Return made up to 03/04/05; full list of members (7 pages)
20 May 2005Return made up to 03/04/05; full list of members (7 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwickshire CV35 7LU (1 page)
13 January 2005Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwickshire CV35 7LU (1 page)
11 May 2004Return made up to 03/04/04; full list of members (7 pages)
11 May 2004Return made up to 03/04/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 May 2003Return made up to 03/04/03; full list of members (7 pages)
22 May 2003Return made up to 03/04/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 August 2002Company name changed rdc - turner lombard LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed rdc - turner lombard LIMITED\certificate issued on 12/08/02 (2 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 April 2002Return made up to 03/04/02; full list of members (7 pages)
29 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2001Return made up to 03/04/01; full list of members (7 pages)
10 April 2001Return made up to 03/04/01; full list of members (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
2 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
1 June 2000Return made up to 03/04/00; full list of members (8 pages)
1 June 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2000Return made up to 03/04/99; full list of members (9 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 April 1999Auditor's resignation (1 page)
22 April 1999Auditor's resignation (1 page)
28 April 1998Return made up to 03/04/98; no change of members (7 pages)
28 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 July 1997Registered office changed on 09/07/97 from: moreton manor moreton morrell warwick CV35 9AL (1 page)
9 July 1997Registered office changed on 09/07/97 from: moreton manor moreton morrell warwick CV35 9AL (1 page)
26 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
26 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
23 April 1997Registered office changed on 23/04/97 from: 20 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
23 April 1997Registered office changed on 23/04/97 from: 20 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
16 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1997Return made up to 03/04/97; full list of members (8 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
19 September 1996Company name changed turner lombard (engineering) lim ited\certificate issued on 20/09/96 (2 pages)
19 September 1996Company name changed turner lombard (engineering) lim ited\certificate issued on 20/09/96 (2 pages)
3 September 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 April 1996Return made up to 03/04/96; no change of members (4 pages)
22 April 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 March 1995Return made up to 03/04/95; no change of members (4 pages)
22 March 1995Return made up to 03/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 April 1994Return made up to 03/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 1994Return made up to 03/04/94; full list of members (5 pages)
31 March 1993Return made up to 03/04/93; full list of members (6 pages)
31 March 1993Return made up to 03/04/93; full list of members (6 pages)
3 April 1992Incorporation (14 pages)
3 April 1992Incorporation (14 pages)