Company NameBroomco (03452299) Limited
Company StatusDissolved
Company Number03452299
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NamesMonamarket Limited and Rossmore Group Limited

Business Activity

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

Directors

Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(3 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 02 October 2012)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(6 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 02 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusClosed
Appointed01 April 2007(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 02 October 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(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. Thomas Place
Wheathampstead
St. Albans
Hertfordshire
AL4 8BG
Director NameMr Simon Wesley Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBray Pine Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Secretary NameWilliam Michael Walker
NationalityBritish
StatusResigned
Appointed06 November 1997(2 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressThe Red House
Culworth
Banbury
Oxfordshire
OX17 2AZ
Secretary NameStephen Malcolm Richards
NationalityBritish
StatusResigned
Appointed20 February 1998(4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2006)
RoleCompany Director
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
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2001)
RoleChartered Engineer
Correspondence AddressSykes House Queen Street
Halford
Shipston On Stour
Warwickshire
CV36 5BT
Director NameStephen Patrick Murphy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1999)
RoleManagement Consultant
Correspondence AddressWillow Bank Apsley Grove
Bowdon
Altrincham
Cheshire
WA14 3AH
Director NameProf Alan Wimmera Marsden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2006)
RoleBusiness Psychologist
Country of ResidenceEngland
Correspondence Address24 Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Director NameStephen Malcolm Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Livory Draycote Farm
Draycote
Rugby
Warwickshire
CV23 9RB
Director NameJonathan Anthony Thomas Finch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 2001)
RoleSales Executive
Correspondence AddressBrookfield
15 Lapwing Rise
Whitchurch
Hampshire
RG28 7SU
Director NameRaymond Geoffrey Wiltshire
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 2002)
RoleCompany Director
Correspondence AddressSouthpark House
Helmingham
Stowmarket
Suffolk
IP14 6EP
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed31 December 2006(9 years, 2 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(10 years, 9 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Financials

Year2014
Net Worth-£998,034
Current Liabilities£4,939,244

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
21 February 2012Company name changed rossmore group LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Company name changed rossmore group LIMITED\certificate issued on 21/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-02
(3 pages)
20 December 2011Full accounts made up to 31 March 2011 (10 pages)
20 December 2011Full accounts made up to 31 March 2011 (10 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)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 40,516.6
(5 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 40,516.6
(5 pages)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
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)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 June 2010Statement of company's objects (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (10 pages)
25 November 2009Full accounts made up to 31 March 2009 (10 pages)
11 November 2009Director's details changed for Mr David Arthur Whittleton on 20 October 2009 (2 pages)
11 November 2009Director's details changed for Alan James Belfield on 20 October 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Alan James Belfield on 20 October 2009 (2 pages)
11 November 2009Director's details changed for Mr David Arthur Whittleton on 20 October 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
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 (10 pages)
10 December 2008Full accounts made up to 31 March 2008 (10 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
31 July 2008Director appointed mr terence malcolm hill (1 page)
31 July 2008Director appointed mr terence malcolm hill (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Registered office changed on 05/12/07 from: 13 fitzroy street london W1P 6BQ (1 page)
5 December 2007Return made up to 20/10/07; full list of members (6 pages)
5 December 2007Registered office changed on 05/12/07 from: 13 fitzroy street london W1P 6BQ (1 page)
5 December 2007Return made up to 20/10/07; full list of members (6 pages)
5 December 2007Location of register of members (1 page)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
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 2007Director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Location of register of members (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)
8 December 2006Return made up to 20/10/06; full list of members (13 pages)
8 December 2006Return made up to 20/10/06; full list of members (13 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 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)
16 December 2005Return made up to 20/10/05; full list of members (12 pages)
16 December 2005Return made up to 20/10/05; full list of members (12 pages)
23 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
23 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwick warwickshire CV35 7LU (1 page)
13 January 2005Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwick warwickshire CV35 7LU (1 page)
23 December 2004Return made up to 20/10/04; change of members (9 pages)
23 December 2004Return made up to 20/10/04; change of members (9 pages)
28 September 2004£ ic 40864/40517 26/08/04 £ sr [email protected]=347 (1 page)
28 September 2004£ ic 40864/40517 26/08/04 £ sr [email protected]=347 (1 page)
22 September 2004Ad 26/08/04--------- £ si [email protected]=20600 £ ic 20264/40864 (2 pages)
22 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2004Ad 26/08/04--------- £ si [email protected]=20600 £ ic 20264/40864 (2 pages)
17 September 2004Nc inc already adjusted 26/08/04 (1 page)
17 September 2004Nc inc already adjusted 26/08/04 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
26 January 2004Return made up to 20/10/03; change of members (8 pages)
26 January 2004Return made up to 20/10/03; change of members (8 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 January 2003Return made up to 20/10/02; full list of members (15 pages)
14 January 2003Return made up to 20/10/02; full list of members (15 pages)
5 June 2002Company name changed monamarket LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Company name changed monamarket LIMITED\certificate issued on 02/06/02 (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
1 May 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
30 November 2001Return made up to 20/10/01; full list of members (15 pages)
30 November 2001Return made up to 20/10/01; full list of members (15 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
5 July 2001Ad 11/06/01--------- £ si [email protected]=1014 £ ic 19250/20264 (2 pages)
5 July 2001Ad 11/06/01--------- £ si [email protected]=1014 £ ic 19250/20264 (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
22 June 2001Declaration of assistance for shares acquisition (4 pages)
22 June 2001Declaration of assistance for shares acquisition (4 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)
9 February 2001New director appointed (2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001Declaration of assistance for shares acquisition (4 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 February 2001Declaration of assistance for shares acquisition (4 pages)
9 February 2001Declaration of assistance for shares acquisition (4 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001Director resigned (1 page)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Declaration of assistance for shares acquisition (4 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
13 November 2000Return made up to 20/10/00; full list of members (9 pages)
13 November 2000Return made up to 20/10/00; full list of members (9 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (8 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
25 November 1999Return made up to 20/10/99; full list of members (9 pages)
25 November 1999Return made up to 20/10/99; full list of members (9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
23 October 1998Return made up to 20/10/98; full list of members (7 pages)
23 October 1998Return made up to 20/10/98; full list of members (7 pages)
20 July 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
20 July 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
13 March 1998S-div 23/02/98 (1 page)
13 March 1998Nc inc already adjusted 23/02/98 (1 page)
13 March 1998Nc inc already adjusted 23/02/98 (1 page)
13 March 1998Ad 23/02/98--------- £ si [email protected]=15398 £ ic 2/15400 (2 pages)
13 March 1998S-div 23/02/98 (1 page)
13 March 1998Memorandum and Articles of Association (29 pages)
13 March 1998Ad 23/02/98--------- £ si [email protected]=15398 £ ic 2/15400 (2 pages)
13 March 1998Memorandum and Articles of Association (29 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 1998Registered office changed on 25/02/98 from: rugby chambers rugby street london WC1N 3QU (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: rugby chambers rugby street london WC1N 3QU (1 page)
25 February 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1997Registered office changed on 19/11/97 from: 6/8 underwood street london N1 7JQ (1 page)
19 November 1997Registered office changed on 19/11/97 from: 6/8 underwood street london N1 7JQ (1 page)
20 October 1997Incorporation (21 pages)