Company NameBalfour Beatty Rail Investments Limited
Company StatusDissolved
Company Number03048949
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date10 November 2018 (5 years, 5 months ago)
Previous NameBroomco (919) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(14 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 10 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBalfour Beatty 86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 10 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMr Michael Kane Dallas
StatusClosed
Appointed17 September 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 10 November 2018)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NamePeter Raza
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1996)
RoleDirector/Company Secretary
Correspondence Address36 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Director NameDavid Alan Packer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1996)
RoleCivil Engineer
Correspondence Address23 Sandy Lane
Leighton Buzzard
LU7 8BE
Director NameDerek John Moir
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address4 Cottersloe Close
Wing
Leighton Buzzard
Bedfordshire
LU7 0TB
Director NameKenneth Fred Mee
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address18 The Fairways
Cold Norton
Chelmsford
Essex
CM3 6JJ
Secretary NamePeter Raza
NationalityBritish
StatusResigned
Appointed13 September 1995(4 months, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 October 1995)
RoleDirector/Company Secretary
Correspondence Address36 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Director NameMichael William Welton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1998)
RoleCivil Engineer
Correspondence Address36 Manor Way
Onslow Village
Guildford
Surrey
GU2 7RP
Director NameSir Peter James Mason
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 January 1996)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address45 Graham Terrace
London
SW1W 8HN
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 October 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2002)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Secretary NameMr Francis Declan Finbar Tempany McCormack
NationalityIrish
StatusResigned
Appointed02 October 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr William John Muirhead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1998)
RoleChartered Management Accountant
Correspondence Address42 Herondale Avenue
Wandsworth
London
SW18 3JL
Director NameRaymond Allan Bond
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 1999)
RoleAccountant
Correspondence Address61 Foxhills Road
Ottershaw
Chertsey
Surrey
KT16 0NQ
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 1998)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr Anthony Peter Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 27 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlintway
Slines Oak Road
Woldingham
Surrey
CR3 7BH
Secretary NameMs Jane Teresa Hudson
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMs Jane Teresa Hudson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(7 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleFinance Director
Correspondence Address7 Mayday Road
Thornton Heath
Surrey
CR7 7XA
Director NameManfred Leger
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2009)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressSanderplatz 8
Munich
81247
Foreign
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 January 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2015)
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19.8m at £1Balfour Beatty Group LTD
99.47%
Ordinary
105k at £1Balfour Beatty Nominees LTD
0.53%
Ordinary

Financials

Year2014
Net Worth£17,040,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2018Final Gazette dissolved following liquidation (1 page)
10 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 June 2016Registered office address changed from 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
23 June 2016Declaration of solvency (5 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
23 June 2016Declaration of solvency (5 pages)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 19,914,000
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 19,914,000
(4 pages)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
2 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
2 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 19,914,000
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 19,914,000
(4 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
26 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 June 2014Resolutions
  • RES13 ‐ Dsep docs filed 12/06/2014
(2 pages)
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
26 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
26 June 2014Resolutions
  • RES13 ‐ Dsep docs filed 12/06/2014
(2 pages)
26 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 19,914,000
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 19,914,000
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Jane Hudson as a director (1 page)
2 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page)
2 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
2 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page)
2 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
2 January 2013Termination of appointment of Jane Hudson as a director (1 page)
2 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
2 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 July 2010Full accounts made up to 31 December 2009 (12 pages)
21 July 2010Full accounts made up to 31 December 2009 (12 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 November 2009Director's details changed for Jane Teresa Hudson on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page)
9 November 2009Appointment of Iain Kenneth Morgan as a director (1 page)
9 November 2009Appointment of Iain Kenneth Morgan as a director (1 page)
9 November 2009Director's details changed for Jane Teresa Hudson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Jane Teresa Hudson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Stuart Anderson on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Jane Teresa Hudson on 9 November 2009 (1 page)
3 August 2009Appointment terminated director manfred leger (1 page)
3 August 2009Appointment terminated director manfred leger (1 page)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
14 July 2009Director appointed mr peter stuart anderson (2 pages)
14 July 2009Director appointed mr peter stuart anderson (2 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 June 2008Return made up to 24/04/08; full list of members (4 pages)
24 June 2008Return made up to 24/04/08; full list of members (4 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 May 2007Return made up to 24/04/07; no change of members (7 pages)
25 May 2007Return made up to 24/04/07; no change of members (7 pages)
20 March 2007Registered office changed on 20/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
20 March 2007Registered office changed on 20/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
26 May 2006Return made up to 24/04/06; full list of members (7 pages)
26 May 2006Return made up to 24/04/06; full list of members (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Return made up to 24/04/05; full list of members (7 pages)
4 May 2005Return made up to 24/04/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Return made up to 24/04/04; full list of members (7 pages)
21 May 2004Return made up to 24/04/04; full list of members (7 pages)
19 August 2003Full accounts made up to 31 December 2002 (11 pages)
19 August 2003Full accounts made up to 31 December 2002 (11 pages)
16 May 2003Return made up to 24/04/03; full list of members (7 pages)
16 May 2003Return made up to 24/04/03; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 May 2000Return made up to 24/04/00; full list of members (6 pages)
23 May 2000Return made up to 24/04/00; full list of members (6 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: one angel square torrens street london EC1V 1SX (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: one angel square torrens street london EC1V 1SX (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
27 August 1999Full accounts made up to 31 December 1998 (12 pages)
27 August 1999Full accounts made up to 31 December 1998 (12 pages)
12 May 1999Return made up to 24/04/99; no change of members (4 pages)
12 May 1999Return made up to 24/04/99; no change of members (4 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
14 May 1998Return made up to 24/04/98; no change of members (7 pages)
14 May 1998Return made up to 24/04/98; no change of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
16 May 1997Return made up to 24/04/97; full list of members (11 pages)
16 May 1997Return made up to 24/04/97; full list of members (11 pages)
7 January 1997Ad 31/12/96--------- £ si 19914000@1=19914000 £ ic 210000/20124000 (2 pages)
7 January 1997Ad 31/12/96--------- £ si 19914000@1=19914000 £ ic 210000/20124000 (2 pages)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Memorandum and Articles of Association (23 pages)
23 December 1996Memorandum and Articles of Association (23 pages)
20 December 1996Company name changed broomco (919) LIMITED\certificate issued on 23/12/96 (2 pages)
20 December 1996Company name changed broomco (919) LIMITED\certificate issued on 23/12/96 (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 March 1996 (10 pages)
1 November 1996Full accounts made up to 31 March 1996 (10 pages)
19 September 1996Return made up to 24/04/96; full list of members (11 pages)
19 September 1996Return made up to 24/04/96; full list of members (11 pages)
1 May 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
1 May 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
12 April 1996Ad 02/04/96--------- £ si 209900@1=209900 £ ic 100/210000 (2 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 April 1996Memorandum and Articles of Association (15 pages)
12 April 1996£ nc 1000/25210000 02/04/96 (1 page)
12 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1996Memorandum and Articles of Association (15 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 April 1996Ad 02/04/96--------- £ si 209900@1=209900 £ ic 100/210000 (2 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 April 1996Memorandum and Articles of Association (8 pages)
12 April 1996Memorandum and Articles of Association (8 pages)
12 April 1996£ nc 1000/25210000 02/04/96 (1 page)
12 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New secretary appointed;new director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New secretary appointed;new director appointed (4 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Registered office changed on 12/10/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
12 October 1995Registered office changed on 12/10/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 October 1995Ad 02/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1995Ad 02/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
24 April 1995Incorporation (32 pages)
24 April 1995Incorporation (32 pages)