Company NameBroomco (1459) Limited
DirectorsDavid William Ashall and John Michael Ashall
Company StatusDissolved
Company Number03502012
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 2 months ago)

Directors

Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameJohn Michael Ashall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm Hillside Road
Appleton
Warrington
Cheshire
WA4 5PY
Secretary NameMr David William Ashall
NationalityBritish
StatusCurrent
Appointed06 May 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 October 1999Dissolved (1 page)
1 July 1999Return of final meeting in a members' voluntary winding up (4 pages)
29 July 1998Particulars of contract relating to shares (4 pages)
4 June 1998Re res powers of liquidator (3 pages)
3 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 June 1998Particulars of contract relating to shares (4 pages)
3 June 1998Nc inc already adjusted 06/05/98 (1 page)
3 June 1998Ad 06/05/98--------- £ si 1055024@1=1055024 £ ic 2/1055026 (2 pages)
2 June 1998Registered office changed on 02/06/98 from: greenway paddington warrington cheshire WA1 3EE (1 page)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
1 June 1998Div 22/05/98 (1 page)
1 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (3 pages)
30 May 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
30 May 1998Registered office changed on 30/05/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 May 1998New secretary appointed;new director appointed (3 pages)
30 May 1998Secretary resigned;director resigned (1 page)
29 May 1998Declaration of solvency (4 pages)
30 January 1998Incorporation (16 pages)