Company NameBroomco (4162) Limited
Company StatusDissolved
Company Number06662053
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)
Dissolution Date9 June 2011 (12 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Ashley Edward Brough
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Lawn
Wood Lane
Uttoxeter
Staffordshire
ST14 8JR
Director NameMr Miles Trevor Brough
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Gratwich
Uttoxeter
Staffordshire
ST14 8SE
Secretary NameMiles Trevor Brough
StatusClosed
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory Gratwich
Uttoxeter
Staffordshire
ST14 8SE

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2011Final Gazette dissolved following liquidation (1 page)
9 March 2011Administrator's progress report to 5 March 2011 (10 pages)
9 March 2011Administrator's progress report to 5 March 2011 (10 pages)
9 March 2011Notice of move from Administration to Dissolution (9 pages)
9 March 2011Administrator's progress report to 5 March 2011 (10 pages)
9 March 2011Notice of move from Administration to Dissolution on 5 March 2011 (9 pages)
27 September 2010Administrator's progress report to 8 September 2010 (5 pages)
27 September 2010Administrator's progress report to 8 September 2010 (5 pages)
27 September 2010Administrator's progress report to 8 September 2010 (5 pages)
21 April 2010Statement of affairs with form 2.14B (7 pages)
21 April 2010Statement of affairs with form 2.14B (7 pages)
16 April 2010Statement of administrator's proposal (21 pages)
16 April 2010Registered office address changed from Kingsilver Refinery Hixon Industrial Estate Hixon Staffordshire ST18 0PY on 16 April 2010 (2 pages)
16 April 2010Statement of administrator's proposal (21 pages)
16 April 2010Registered office address changed from Kingsilver Refinery Hixon Industrial Estate Hixon Staffordshire ST18 0PY on 16 April 2010 (2 pages)
16 March 2010Appointment of an administrator (1 page)
16 March 2010Appointment of an administrator (1 page)
27 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 August 2008Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
19 August 2008Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
15 August 2008Nc inc already adjusted 07/08/08 (2 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 August 2008Particulars of contract relating to shares (2 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 August 2008S-div (1 page)
15 August 2008Particulars of contract relating to shares (2 pages)
15 August 2008S-div (1 page)
15 August 2008Ad 07/08/08\gbp si [email protected]=42500\gbp ic 1/42501\ (2 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 07/08/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 07/08/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2008Nc inc already adjusted 07/08/08 (2 pages)
15 August 2008Ad 07/08/08 gbp si [email protected]=42500 gbp ic 1/42501 (2 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 August 2008Incorporation (17 pages)
1 August 2008Incorporation (17 pages)