Company NameBroomco (3480) Limited
Company StatusDissolved
Company Number05114447
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Secretary NamePhilip Charles Harris
NationalityBritish
StatusClosed
Appointed06 August 2010(6 years, 3 months after company formation)
Appointment Duration4 years (closed 19 August 2014)
RoleCompany Director
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 19 August 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed18 April 2011(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 19 August 2014)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Robin Douglas Aitken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months after company formation)
Appointment Duration3 years (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCleve Rocks
46 Midford Lane
Bath
Somerset
BA2 7DF
Director NameJames Brian Baggett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrums
The Street, Yatton Keynell
Chippenham
Wiltshire
SN14 7BG
Director NameScott Morrison Logie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Church Lane Chilcompton
Radstock
Somerset
BA3 4HP
Secretary NameMr Robin Douglas Aitken
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months after company formation)
Appointment Duration3 years (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCleve Rocks
46 Midford Lane
Bath
Somerset
BA2 7DF
Director NameJames Michael Bagan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2011)
RoleCompany Director
Correspondence AddressManor Farm
Church Lane Chilcompton
Radstock
Somerset
BA3 4HP
Director NameMr Benjamin John McGinn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Maurice Road
St Andrews
Bristol
BS6 5BZ
Secretary NameMr Benjamin John McGinn
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Maurice Road
St Andrews
Bristol
BS6 5BZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressOne Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Occam Dm LTD
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
1 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
6 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
29 June 2011Registered office address changed from Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
10 May 2011Termination of appointment of Scott Logie as a director (2 pages)
10 May 2011Appointment of Philip Charles Harris as a director (3 pages)
10 May 2011Appointment of St Ives Plc as a director (3 pages)
10 May 2011Appointment of St Ives Plc as a director (3 pages)
10 May 2011Termination of appointment of Scott Logie as a director (2 pages)
10 May 2011Termination of appointment of James Bagan as a director (2 pages)
10 May 2011Termination of appointment of James Bagan as a director (2 pages)
10 May 2011Appointment of Philip Charles Harris as a director (3 pages)
3 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
3 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
12 November 2010Appointment of Philip Charles Harris as a secretary (3 pages)
12 November 2010Appointment of Philip Charles Harris as a secretary (3 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a secretary (2 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a secretary (2 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a director (2 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a director (2 pages)
25 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (4 pages)
25 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (4 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
11 June 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
14 October 2009Annual return made up to 28 April 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 28 April 2009 with a full list of shareholders (4 pages)
9 September 2009Return made up to 28/04/08; full list of members (4 pages)
9 September 2009Return made up to 28/04/08; full list of members (4 pages)
18 June 2009Appointment terminate, director kevin borley logged form (1 page)
18 June 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
18 June 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
18 June 2009Appointment terminate, director kevin borley logged form (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
25 October 2007New secretary appointed;new director appointed (2 pages)
25 October 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
15 June 2007Return made up to 28/04/07; no change of members (7 pages)
15 June 2007Return made up to 28/04/07; no change of members (7 pages)
26 April 2007Sect 394 (1 page)
26 April 2007Sect 394 (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2007Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Full accounts made up to 31 May 2006 (11 pages)
16 October 2006Full accounts made up to 31 May 2006 (11 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 May 2005 (11 pages)
21 September 2005Full accounts made up to 31 May 2005 (11 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
9 July 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
9 July 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
9 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Registered office changed on 14/12/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 December 2004Registered office changed on 14/12/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
28 April 2004Incorporation (19 pages)
28 April 2004Incorporation (19 pages)