Company NameBroomco (1345) Limited
Company StatusDissolved
Company Number03417226
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKay Nanette Bellinger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressBurntstones Lodge
Moorbank Road
Sheffield
South Yorkshire
S10 5TQ
Director NameGilbert Clive Hinckley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressGranary House Castle Farm
Ladyfield Road, Thorpe Salvin
Worksop
Nottinghamshire
S80 3JN
Director NameMr Matthew Stuart Percy Hinckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlowe
Jaggers Lane, Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameMr Jonathan Nigel Wildgoose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Cottage
Churchdale
Bakewell
Derbyshire
DE45 1NX
Director NameMrs Marjory Jean Wildgoose
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Hall
Alport
Bakewell
Derbyshire
DE45 1LD
Secretary NameRichard Kevin Davis
NationalityBritish
StatusResigned
Appointed16 September 1997(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address48 Main Avenue
Totley
Sheffield
S17 4FJ
Secretary NameJohn Stuart Hill
NationalityBritish
StatusResigned
Appointed01 April 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address53 Breck Lane
Dinnington
Sheffield
Yorkshire
S25 2LJ
Secretary NameJosephine Anne Liversidge
NationalityBritish
StatusResigned
Appointed31 October 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address194 Baslow Road
Totley
Sheffield
South Yorkshire
S17 4DS
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2,166,678
Cash£49,644
Current Liabilities£16,037

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 June 2004Dissolved (1 page)
22 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
6 May 2003Liquidators statement of receipts and payments (7 pages)
28 May 2002Secretary resigned (1 page)
18 April 2002Declaration of solvency (3 pages)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(23 pages)
24 August 2001Return made up to 11/08/01; no change of members (7 pages)
8 November 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
7 September 2000Return made up to 11/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2000Registered office changed on 20/03/00 from: sandiron house 449/453 abbey lane beauchief sheffield south yorkshire S7 2RA (2 pages)
31 August 1999Return made up to 11/08/99; change of members (10 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
3 July 1998Accounting reference date extended from 31/03/98 to 31/12/98 (1 page)
19 May 1998Ad 20/02/98--------- £ si [email protected]=1198966 £ ic 1034/1200000 (2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998S-div 20/02/98 (1 page)
2 March 1998£ nc 1032/1034 17/02/98 (1 page)
2 March 1998Ad 17/02/98--------- £ si 2@1=2 £ ic 1032/1034 (2 pages)
10 February 1998Ad 02/02/98--------- £ si 30@1=30 £ ic 1002/1032 (2 pages)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998Nc inc already adjusted 02/02/98 (1 page)
26 January 1998Ad 13/11/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
26 January 1998Statement of affairs (13 pages)
27 November 1997£ nc 1000/1002 13/11/97 (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
11 August 1997Incorporation (18 pages)