Company NameBroomco (2798) Limited
Company StatusDissolved
Company Number03365888
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameHoliday Hotels Limited

Business Activity

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

Directors

Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 07 March 2006)
RoleSecretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Secretary NameBalbir Kelly Bisla
NationalityBritish
StatusClosed
Appointed11 October 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address305 Farnham Road
Slough
Berkshire
SL2 1HD
Director NameMr Brian Timothy Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2005(7 years, 9 months after company formation)
Appointment Duration1 year (closed 07 March 2006)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Weylands Park
Weybridge
Surrey
KT13 0JL
Director NameBalbir Kelly Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(7 years, 11 months after company formation)
Appointment Duration11 months (closed 07 March 2006)
RoleSecretary
Correspondence Address305 Farnham Road
Slough
Berkshire
SL2 1HD
Director NameMr Charles Alan Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleFinance Director
Correspondence Address45 Fairview Way
Edgware
Middlesex
HA8 8JE
Director NameClive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleC.E.O
Correspondence AddressHigh Barn
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LR
Secretary NameMr Charles Alan Smith
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleFinance Director
Correspondence Address45 Fairview Way
Edgware
Middlesex
HA8 8JE
Secretary NameJohn David Williams
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
Pilton
Rutland
LE15 9PA
Director NameMr David Charles Wiseman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMr David Charles Wiseman
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameMr Mathew Hart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameDouglas Hugh Sawers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paulet Close
Elvetham Heath
Fleet
Hampshire
GU51 1JS
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed27 April 2004(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 2004)
RoleSecretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mackenzie Road
Cambridge
CB1 2AN
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address39 Victoria Street
London
SW1H 0EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£120

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
6 June 2005Return made up to 06/05/05; full list of members (7 pages)
26 April 2005New director appointed (3 pages)
15 April 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 December 2004Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (4 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: holiday autos house pembroke broadway camberley surrey GU15 3XD (1 page)
9 July 2004Director resigned (1 page)
28 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
28 June 2004Amended accounts made up to 31 October 2002 (4 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Return made up to 06/05/04; full list of members (7 pages)
7 June 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 June 2004New director appointed (1 page)
7 May 2004Accounts for a dormant company made up to 31 October 2002 (4 pages)
8 August 2003Return made up to 06/05/03; full list of members (7 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
17 May 2002Return made up to 06/05/02; full list of members (6 pages)
21 February 2002Company name changed holiday hotels LIMITED\certificate issued on 21/02/02 (2 pages)
11 July 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
18 May 2001Return made up to 06/05/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: holiday autos house 55/61 high street frimley surrrey GU16 5HJ (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned;director resigned (1 page)
12 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
20 June 2000Return made up to 06/05/00; full list of members (6 pages)
11 June 1999Return made up to 06/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 April 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
14 May 1998Return made up to 06/05/98; full list of members
  • 363(287) ‐ Registered office changed on 14/05/98
(8 pages)
4 August 1997New director appointed (3 pages)
4 August 1997Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page)
4 August 1997Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1997New secretary appointed;new director appointed (3 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
6 May 1997Incorporation (16 pages)