Company NameBroomco (1768) Limited
Company StatusDissolved
Company Number03711633
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date19 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Bruce Baynes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 19 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Stephen Robert Golder
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 19 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Secretary NameMr Charles Bruce Baynes
NationalityBritish
StatusClosed
Appointed25 April 2005(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 19 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameRichard Stanley Reece
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence AddressGreytown House 221/227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr David Alan Swain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence Address89 The Drive
Hounslow
Middlesex
TW3 1PW
Secretary NameRichard Stanley Reece
NationalityBritish
StatusResigned
Appointed23 February 1999(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence AddressGreytown House 221/227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr Peter Edwin Villa
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Toucan Way
Basildon
Essex
SS16 5ER
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Kingfisher Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,543
Cash£56,949
Current Liabilities£2,646

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 December 2012Final Gazette dissolved following liquidation (1 page)
19 December 2012Final Gazette dissolved following liquidation (1 page)
19 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2012Return of final meeting in a members' voluntary winding up (8 pages)
19 September 2012Return of final meeting in a members' voluntary winding up (8 pages)
6 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (7 pages)
6 February 2012Liquidators statement of receipts and payments to 23 January 2012 (7 pages)
6 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (7 pages)
3 February 2011Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 3 February 2011 (2 pages)
28 January 2011Appointment of a voluntary liquidator (1 page)
28 January 2011Appointment of a voluntary liquidator (1 page)
28 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-24
(1 page)
28 January 2011Declaration of solvency (3 pages)
28 January 2011Declaration of solvency (3 pages)
28 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
(5 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
(5 pages)
1 March 2010Director's details changed for Stephen Robert Golder on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Stephen Robert Golder on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Stephen Robert Golder on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr Charles Bruce Baynes on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr Charles Bruce Baynes on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr Charles Bruce Baynes on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Mr Charles Bruce Baynes on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr Charles Bruce Baynes on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Charles Bruce Baynes on 1 October 2009 (2 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
8 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
17 March 2008Return made up to 11/02/08; full list of members (3 pages)
17 March 2008Return made up to 11/02/08; full list of members (3 pages)
26 November 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
26 November 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
26 November 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
23 March 2007Return made up to 11/02/07; full list of members (7 pages)
23 March 2007Return made up to 11/02/07; full list of members (7 pages)
19 December 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
10 April 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
7 February 2006Return made up to 11/02/06; full list of members (7 pages)
7 February 2006Delivery ext'd 3 mth 05/04/05 (1 page)
7 February 2006Return made up to 11/02/06; full list of members (7 pages)
7 February 2006Delivery ext'd 3 mth 05/04/05 (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed;new director appointed (3 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New director appointed (3 pages)
10 May 2005New secretary appointed;new director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
22 February 2005Return made up to 11/02/05; full list of members (7 pages)
22 February 2005Return made up to 11/02/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
26 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
26 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
25 February 2004Return made up to 11/02/04; full list of members (7 pages)
25 February 2004Return made up to 11/02/04; full list of members (7 pages)
17 October 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
17 October 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
17 October 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
9 March 2003Return made up to 11/02/03; full list of members (7 pages)
9 March 2003Return made up to 11/02/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
15 February 2002Return made up to 11/02/02; full list of members (7 pages)
15 February 2002Return made up to 11/02/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
19 February 2001Return made up to 11/02/01; full list of members (7 pages)
19 February 2001Return made up to 11/02/01; full list of members (7 pages)
7 December 2000Full accounts made up to 5 April 2000 (8 pages)
7 December 2000Full accounts made up to 5 April 2000 (8 pages)
7 December 2000Full accounts made up to 5 April 2000 (8 pages)
25 April 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Return made up to 11/02/00; full list of members (7 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
15 March 1999Registered office changed on 15/03/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Accounting reference date extended from 29/02/00 to 05/04/00 (1 page)
15 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 March 1999Accounting reference date extended from 29/02/00 to 05/04/00 (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Incorporation (17 pages)