Company NameBroomco (04239013) Limited
Company StatusDissolved
Company Number04239013
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesRdc-McA Limited and Rossmore McA Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(5 years, 6 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(5 years, 6 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(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2012)
RoleChartered Accountants
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(7 years, 10 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 NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Simon Wesley Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBray Pine Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NameProf Alan Wimmera Marsden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleManagement Consultant
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
Appointed21 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Livory Draycote Farm
Draycote
Rugby
Warwickshire
CV23 9RB
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameStephen Malcolm Richards
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Livory Draycote Farm
Draycote
Rugby
Warwickshire
CV23 9RB
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed31 December 2006(5 years, 6 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(7 years 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

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)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 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)
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)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(5 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
(5 pages)
8 June 2011Company name changed rossmore mca LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Company name changed rossmore mca LIMITED\certificate issued on 08/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-02
(3 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)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr David Arthur Whittleton on 21 June 2010 (2 pages)
25 June 2010Director's details changed for Mr David Arthur Whittleton on 21 June 2010 (2 pages)
25 June 2010Director's details changed for Dr Alan James Belfield on 21 June 2010 (2 pages)
25 June 2010Director's details changed for Dr Alan James Belfield on 21 June 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 30/04/2010
(16 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES13 ‐ Section 28 30/04/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 June 2010Statement of company's objects (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)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Return made up to 21/06/09; full list of members (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)
10 December 2008Full accounts made up to 31 March 2008 (9 pages)
10 December 2008Full accounts made up to 31 March 2008 (9 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
31 July 2008Director appointed mr terence malcolm hill (1 page)
31 July 2008Director appointed mr terence malcolm hill (1 page)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
12 November 2007Full accounts made up to 31 March 2007 (10 pages)
6 July 2007Location of register of members (1 page)
6 July 2007Registered office changed on 06/07/07 from: 13 fitzroy street london W1P 6BQ (1 page)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 13 fitzroy street london W1P 6BQ (1 page)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 July 2007Location of register of members (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
19 January 2007Location of register of members (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
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)
14 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 21/06/06; full list of members (7 pages)
21 August 2006Return made up to 21/06/06; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (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)
24 August 2005Return made up to 21/06/05; full list of members (7 pages)
24 August 2005Return made up to 21/06/05; full list of members (7 pages)
23 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 February 2005Director resigned (1 page)
14 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)
27 July 2004Return made up to 21/06/04; full list of members (7 pages)
27 July 2004Return made up to 21/06/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 August 2003Return made up to 21/06/03; full list of members (7 pages)
12 August 2003Return made up to 21/06/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 August 2002Return made up to 21/06/02; full list of members (7 pages)
8 August 2002Return made up to 21/06/02; full list of members (7 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
18 July 2001Memorandum and Articles of Association (12 pages)
18 July 2001Memorandum and Articles of Association (12 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 July 2001Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
29 June 2001Company name changed rdc-mca LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed rdc-mca LIMITED\certificate issued on 29/06/01 (2 pages)
21 June 2001Incorporation (16 pages)