Company NameLonrho Africa Ranching U.K. Limited
DirectorsJames Hugh Hughes and Jean McKay Ellis
Company StatusDissolved
Company Number03659135
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Previous NameBroomco (1708) Limited

Business Activity

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

Directors

Secretary NameMr James Hugh Hughes
NationalityBritish
StatusCurrent
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(5 months, 3 weeks after company formation)
Appointment Duration25 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(9 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Director NameDavid Howe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address3 Benty Farm Grove
Irby
Wirral
L61 3YB
Director NameFrederick Findlay Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressLloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£10,680,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 December 2002Dissolved (1 page)
2 September 2002Return of final meeting in a members' voluntary winding up (4 pages)
2 September 2002Liquidators statement of receipts and payments (6 pages)
6 December 2001Declaration of solvency (4 pages)
5 December 2001Registered office changed on 05/12/01 from: first floor lancaster house mercury court tithebarn street liverpool merseyside L2 2RG (1 page)
5 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2001Appointment of a voluntary liquidator (2 pages)
2 November 2001Return made up to 29/10/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: york house mercury court liverpool merseyside L2 2RG (1 page)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
6 November 2000Return made up to 29/10/00; full list of members (5 pages)
31 August 2000Full group accounts made up to 30 September 1999 (77 pages)
30 August 2000Schedule subsidiary undertakings (1 page)
15 March 2000Director resigned (1 page)
26 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/00
(1 page)
19 January 2000Return made up to 29/10/99; full list of members (7 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
21 June 1999Ad 15/06/99--------- £ si 3500000@1=3500000 £ ic 7500002/11000002 (2 pages)
21 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 June 1999Memorandum and Articles of Association (7 pages)
21 June 1999£ nc 7501000/11001000 15/06/99 (1 page)
11 May 1999£ nc 1000/7501000 05/05/99 (1 page)
11 May 1999Memorandum and Articles of Association (12 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 May 1999Ad 05/05/99--------- £ si 7500000@1=7500000 £ ic 2/7500002 (2 pages)
1 May 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
28 April 1999Secretary resigned;director resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
4 February 1999Company name changed broomco (1708) LIMITED\certificate issued on 05/02/99 (4 pages)
29 October 1998Incorporation (16 pages)