Company NameHeyco Technologies Limited
Company StatusDissolved
Company Number04096342
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameBroomco (2345) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameJohn Albert Dul
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2006)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4450 Downers Drive
Downers Grove
Illinois
United States
Director NameDennis Letham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2006)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1122 Lawrence Avenue
Lake Forest
Illinois 60045
United States
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed18 October 2005(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameLloyd Jay Trinkoff
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT
Director NameMr David Woodcock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 2005)
RoleChief Executive
Correspondence Address2 Gailbraith Way
Clay Lane Norden
Rochdale
Lancashire
OL11 5WE
Secretary NameLloyd Jay Trinkoff
NationalityAmerican
StatusResigned
Appointed19 January 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (2 pages)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2004Return made up to 18/10/04; full list of members (3 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 25/10/03; full list of members (8 pages)
20 October 2003Location of register of members (1 page)
13 October 2003Registered office changed on 13/10/03 from: p o box 110 prescott drive warndon industrial estate worcester WR4 9RJ (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
20 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 October 2002Return made up to 25/10/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 April 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 October 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
15 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New director appointed (2 pages)
4 January 2001Company name changed broomco (2345) LIMITED\certificate issued on 04/01/01 (2 pages)