Company NameBrocchi Limited
Company StatusDissolved
Company Number04123094
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameCharco 864 Limited

Business Activity

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

Directors

Director NameDavid Richard John Quine
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 13 November 2007)
RoleAccountant
Correspondence Address87 Gordon Road
Carshalton Beeches
Surrey
SM5 3RG
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameColin Malcolm Beattie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2005)
RoleRetired
Correspondence Address23 Codmore Crescent
Chesham
Buckinghamshire
HP5 3LZ
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address8-10 New Fetter Lane
London
EC4A 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
9 January 2007Return made up to 12/12/06; full list of members (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Return made up to 12/12/05; full list of members (5 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 February 2005Return made up to 12/12/04; full list of members (5 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 March 2004Return made up to 12/12/03; full list of members (5 pages)
11 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 June 2003Return made up to 12/12/02; full list of members (6 pages)
11 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 August 2002Memorandum and Articles of Association (15 pages)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (2 pages)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
21 February 2001Company name changed charco 864 LIMITED\certificate issued on 21/02/01 (2 pages)