Company NameChristchurch Road Bournemouth Limited
Company StatusDissolved
Company Number04386016
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)
Previous NameBroomco (2825) Limited

Business Activity

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

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusClosed
Appointed07 July 2005(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 January 2006)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed07 July 2005(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 January 2006)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed07 July 2005(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 January 2006)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameMrs Tonia Erica Lovell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Evelyn Way, Stoke Dabernon
Cobham
Surrey
KT11 2SJ
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameMr John Richard Wilcock
NationalityBritish
StatusResigned
Appointed11 April 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Beauchamp Close
London
W4 5BT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Director resigned (1 page)
16 March 2005Return made up to 04/03/05; full list of members (5 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 April 2004Director's particulars changed (1 page)
29 March 2004Return made up to 04/03/04; full list of members (5 pages)
10 February 2004Registered office changed on 10/02/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 June 2003Director's particulars changed (1 page)
19 March 2003Return made up to 04/03/03; full list of members (4 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 April 2002Registered office changed on 17/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (4 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2002Company name changed broomco (2825) LIMITED\certificate issued on 19/03/02 (2 pages)
4 March 2002Incorporation (19 pages)