Company NameFeethams Park Company Limited
Company StatusDissolved
Company Number03385331
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameBroomco (1294) Limited

Business Activity

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

Directors

Director NameMichael John Peden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2001)
RoleManaging Director
Correspondence Address26 Heron Lane
Stratford Upon Avon
Warwickshire
CV37 9EG
Secretary NameTrevor Roy Darley
NationalityBritish
StatusClosed
Appointed28 August 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address77 Winchester Street
Overton
Basingstoke
Hampshire
RG25 3HZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressEast Wing Goffs Oak House
Goffs Lane Goffs Oak
Hertfordshire
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2000Voluntary strike-off action has been suspended (1 page)
20 April 2000Application for striking-off (1 page)
30 June 1998Return made up to 11/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
1 October 1997Memorandum and Articles of Association (9 pages)
29 September 1997Company name changed broomco (1294) LIMITED\certificate issued on 30/09/97 (2 pages)
24 September 1997Registered office changed on 24/09/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
24 September 1997Secretary's particulars changed;director's particulars changed (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned;director resigned (1 page)
11 June 1997Incorporation (18 pages)