Company NameBroomco (7232165) Limited
Company StatusDissolved
Company Number07232165
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameHaloipt Limited

Business Activity

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

Directors

Director NameMr John Charles Miles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(1 month after company formation)
Appointment Duration2 years, 8 months (closed 12 February 2013)
RoleMechancial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMr Matthew Stuart Tweedie
StatusClosed
Appointed28 May 2010(1 month after company formation)
Appointment Duration2 years, 8 months (closed 12 February 2013)
RoleCompany Director
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
Appointed30 November 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 12 February 2013)
RoleChartered Accountant
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
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 St Thomas Place
Wheathampstead
Hertfordshire
AL4 8BG
Director NameMr Craig Alexander Brown
Date of BirthMay 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 2010(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence AddressUniservices House Level 10, 70 Symonds Street
Auckland
New Zealand
Director NameDr Robert Frank Care
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2010(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr William Henry Hodgson Charles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNew Zealand/British
StatusResigned
Appointed28 May 2010(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleGeneral Manager
Country of ResidenceNew Zealand
Correspondence AddressUniservices House Level 10, 70 Symonds Street
Auckland
New Zealand
Director NameDr Peter Frank William Lee
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleCEO
Country of ResidenceNew Zealand
Correspondence AddressUniservices House Level 10, 70 Symonds Street
Auckland
New Zealand
Director NameDr Anthony Jospeh Thomson
Date of BirthJune 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 2010(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2011)
RoleCEO
Country of ResidenceNew Zealand
Correspondence Address25 Eastwood Road
Bramley
Guildford
Surrey
GU5 0DY

Location

Registered Address13 Fitzroy Street
London
W1T 4BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
9 May 2012Company name changed haloipt LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-17
(3 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(4 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(4 pages)
29 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
13 December 2011Termination of appointment of Peter Frank William Lee as a director on 30 November 2011 (1 page)
13 December 2011Termination of appointment of William Charles as a director (1 page)
13 December 2011Termination of appointment of William Henry Hodgson Charles as a director on 30 November 2011 (1 page)
13 December 2011Termination of appointment of Craig Alexander Brown as a director on 30 November 2011 (1 page)
13 December 2011Termination of appointment of Robert Frank Care as a director on 30 November 2011 (1 page)
13 December 2011Termination of appointment of Peter Lee as a director (1 page)
13 December 2011Appointment of Mr Matthew Stuart Tweedie as a director on 30 November 2011 (2 pages)
13 December 2011Termination of appointment of Craig Brown as a director (1 page)
13 December 2011Termination of appointment of Robert Care as a director (1 page)
13 December 2011Appointment of Mr Matthew Stuart Tweedie as a director (2 pages)
24 October 2011Termination of appointment of Anthony Thomson as a director (1 page)
24 October 2011Termination of appointment of Anthony Jospeh Thomson as a director on 20 October 2011 (1 page)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
23 June 2010Appointment of Dr Anthony Jospeh Thomson as a director (2 pages)
23 June 2010Appointment of Dr Anthony Jospeh Thomson as a director (2 pages)
4 June 2010Termination of appointment of Matthew Tweedie as a director (1 page)
4 June 2010Termination of appointment of Matthew Tweedie as a director (1 page)
2 June 2010Appointment of Dr John Charles Miles as a director (2 pages)
2 June 2010Appointment of Mr Craig Alexander Brown as a director (2 pages)
2 June 2010Appointment of Mr Craig Alexander Brown as a director (2 pages)
2 June 2010Appointment of Dr Peter Frank William Lee as a director (2 pages)
2 June 2010Appointment of Dr Robert Frank Care as a director (2 pages)
2 June 2010Appointment of Dr Robert Frank Care as a director (2 pages)
2 June 2010Appointment of Mr Matthew Stuart Tweedie as a secretary (1 page)
2 June 2010Appointment of Mr William Henry Hodgson Charles as a director (2 pages)
2 June 2010Appointment of Mr William Henry Hodgson Charles as a director (2 pages)
2 June 2010Appointment of Dr Peter Frank William Lee as a director (2 pages)
2 June 2010Appointment of Dr John Charles Miles as a director (2 pages)
2 June 2010Appointment of Mr Matthew Stuart Tweedie as a secretary (1 page)
22 April 2010Incorporation (34 pages)
22 April 2010Incorporation (34 pages)