Company NameBroomco (714) Limited
Company StatusDissolved
Company Number02877110
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan George Christie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 03 November 1998)
RoleChartered Accountant
Correspondence AddressLodge Farm
Melton
Woodbridge
Suffolk
IP12 1LY
Director NameMr Stephen John Coventry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 03 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address239 Park Road
Uxbridge
Middlesex
UB8 1NS
Director NameMr Patrick John Ireland
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 03 November 1998)
RoleJoint Managing Director
Correspondence AddressThe Thatched Cottage Brantham Hill
Brantham Manningtree
Colchester
Essex
CO11 1SD
Secretary NameJonathan George Christie
NationalityBritish
StatusClosed
Appointed14 December 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (closed 03 November 1998)
RoleChartered Accountant
Correspondence AddressLodge Farm
Melton
Woodbridge
Suffolk
IP12 1LY
Director NameAndrew Robert Potter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address10a Queensdale Walk
London
W11 4QQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
3 June 1998Application for striking-off (1 page)
4 December 1997Return made up to 01/12/97; full list of members (6 pages)
2 September 1997Return made up to 01/12/96; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
17 July 1996Accounting reference date extended from 31/05/96 to 31/08/96 (1 page)
19 December 1995Return made up to 01/12/95; no change of members (4 pages)
28 September 1995Full accounts made up to 31 May 1995 (11 pages)