Company NameBroomco (1469) Limited
Company StatusDissolved
Company Number03502255
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusClosed
Appointed01 April 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 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, 3 months after company formation)
Appointment Duration3 years (closed 22 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. Thomas Place
Wheathampstead
St. Albans
Hertfordshire
AL4 8BG
Director NamePeter Austin Dempsey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month, 1 week 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 NameMr Simon Wesley Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBray Pine Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Secretary NameStephen Malcolm Richards
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Livory Draycote Farm
Draycote
Rugby
Warwickshire
CV23 9RB
Director NameProf Alan Wimmera Marsden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleBusiness Psychologist
Country of ResidenceEngland
Correspondence Address24 Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed31 December 2006(8 years, 11 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, 5 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 NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

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

Accounts

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

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 4
(5 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 4
(5 pages)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
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)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 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)
2 February 2010Director's details changed for Dr Alan James Belfield on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr David Arthur Whittleton on 30 January 2010 (2 pages)
2 February 2010Director's details changed for Dr Alan James Belfield on 30 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr David Arthur Whittleton on 30 January 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 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)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
10 December 2008Accounts made up to 31 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
31 July 2008Director appointed mr terence malcolm hill (1 page)
31 July 2008Director appointed mr terence malcolm hill (1 page)
3 April 2008Return made up to 30/01/08; full list of members (3 pages)
3 April 2008Return made up to 30/01/08; full list of members (3 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from 13 fitzroy street london W1P 6BQ (1 page)
2 April 2008Registered office changed on 02/04/2008 from 13 fitzroy street london W1P 6BQ (1 page)
12 November 2007Accounts made up to 31 March 2007 (4 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
7 March 2007Return made up to 30/01/07; full list of members (5 pages)
7 March 2007Return made up to 30/01/07; full list of members (5 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Location of register of members (1 page)
19 January 2007Secretary resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: c/o rossmore group LIMITED cornwall house blythe gate blythe valley park solihull west midlands B90 8AF (1 page)
9 January 2007Registered office changed on 09/01/07 from: c/o rossmore group LIMITED cornwall house blythe gate blythe valley park solihull west midlands B90 8AF (1 page)
14 November 2006Accounts made up to 31 March 2006 (5 pages)
14 November 2006Accounts made up to 31 March 2006 (5 pages)
4 May 2006Accounts made up to 30 June 2005 (6 pages)
4 May 2006Accounts made up to 30 June 2005 (6 pages)
10 April 2006Return made up to 30/01/06; full list of members (6 pages)
10 April 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(6 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)
23 May 2005Accounts made up to 30 June 2004 (5 pages)
23 May 2005Accounts made up to 30 June 2004 (5 pages)
5 May 2005Return made up to 30/01/05; full list of members (6 pages)
5 May 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwickshire CV35 7LU (1 page)
13 January 2005Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwickshire CV35 7LU (1 page)
30 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 March 2004Return made up to 30/01/04; full list of members (6 pages)
25 March 2004Return made up to 30/01/04; full list of members (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 March 2003Return made up to 30/01/03; full list of members (6 pages)
20 March 2003Return made up to 30/01/03; full list of members (6 pages)
19 June 2002Return made up to 30/01/99; full list of members; amend (7 pages)
19 June 2002Return made up to 30/01/99; full list of members; amend (7 pages)
1 May 2002Accounts for a medium company made up to 30 June 2001 (10 pages)
1 May 2002Accounts for a medium company made up to 30 June 2001 (10 pages)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 May 2001Accounts made up to 30 June 2000 (6 pages)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounts made up to 30 June 2000 (6 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
2 August 2000Full accounts made up to 30 June 1999 (8 pages)
2 August 2000Full accounts made up to 30 June 1999 (8 pages)
21 March 2000Return made up to 30/01/00; full list of members (6 pages)
21 March 2000Return made up to 30/01/00; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
1 March 1999Return made up to 30/01/99; full list of members (7 pages)
1 March 1999Return made up to 30/01/99; full list of members (7 pages)
2 July 1998Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page)
2 July 1998Accounting reference date shortened from 31/01/99 to 30/06/98 (1 page)
21 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
31 March 1998Registered office changed on 31/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Memorandum and Articles of Association (4 pages)
31 March 1998Declaration of assistance for shares acquisition (6 pages)
31 March 1998Declaration of assistance for shares acquisition (6 pages)
31 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Memorandum and Articles of Association (4 pages)
31 March 1998Declaration of assistance for shares acquisition (6 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Ad 16/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 1998Declaration of assistance for shares acquisition (6 pages)
31 March 1998Registered office changed on 31/03/98 from: rossmore house haseley manor hatton warwickshire CV35 7LU (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998Registered office changed on 31/03/98 from: rossmore house haseley manor hatton warwickshire CV35 7LU (1 page)
31 March 1998Registered office changed on 31/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998Director resigned (1 page)
31 March 1998Ad 16/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 1998Incorporation (18 pages)