Company NameBroomco (9000) Limited
Company StatusDissolved
Company Number04386995
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameFullexport Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Edmund Barker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2007)
RoleChartered Surveyor
Correspondence Address28 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HB
Director NameMargaret Mary Hope
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2007)
RoleConsultant
Correspondence Address12 Alstone Road
Heaton Chapel
Stockport
SK4 5AH
Secretary NameStephen Edmund Barker
NationalityBritish
StatusClosed
Appointed19 March 2002(2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2007)
RoleChartered Accountanta
Correspondence Address28 Cockey Moor Road
Starling
Bury
Lancashire
BL8 2HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2006Receiver's abstract of receipts and payments (2 pages)
14 August 2006Receiver ceasing to act (1 page)
13 September 2005Receiver's abstract of receipts and payments (2 pages)
31 August 2004Receiver's abstract of receipts and payments (3 pages)
26 August 2003Registered office changed on 26/08/03 from: harvester house 37 peter street manchester greater manchester M5 5QD (1 page)
18 August 2003Appointment of receiver/manager (1 page)
10 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
22 May 2002Particulars of mortgage/charge (7 pages)
25 March 2002Registered office changed on 25/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (3 pages)
21 March 2002Company name changed fullexport LIMITED\certificate issued on 21/03/02 (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
5 March 2002Incorporation (17 pages)