Company NameBroomco (1865) Limited
Company StatusDissolved
Company Number03796797
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lisa Mountain
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(3 weeks after company formation)
Appointment Duration21 years, 5 months (closed 29 December 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Kime O'Brien 1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary NameCaroline Zandra Maloney
NationalityBritish
StatusClosed
Appointed01 December 2003(4 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 29 December 2020)
RoleCompany Director
Correspondence Address206 Stannington View Road
Crookes
Sheffield
S10 1ST
Secretary NameMr Roland Ashley
NationalityBritish
StatusResigned
Appointed19 July 1999(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address37 Rectory Lane
Lymm
Cheshire
WA13 0AW
Director NameMr Roland Ashley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2003)
RoleConsultant
Correspondence Address37 Rectory Lane
Lymm
Cheshire
WA13 0AW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Kime O'Brien 1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

2 at £1Lisa Mountain
100.00%
Ordinary

Financials

Year2014
Net Worth£13,677
Cash£11,256
Current Liabilities£240,805

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

10 May 2002Delivered on: 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plot 5, beauxfield court, farrell road, stockton heath, warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plot 4, beauxfield court, farrell road, stockton heath, warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 14 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Application to strike the company off the register (3 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 November 2018Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
15 February 2018Amended micro company accounts made up to 30 April 2017 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 June 2017Notification of Lisa Mountain as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Lisa Mountain as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Director's details changed for Lisa Mountain on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Lisa Mountain on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Lisa Mountain on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Lisa Mountain on 1 May 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
20 January 2014All of the property or undertaking has been released from charge 1 (2 pages)
20 January 2014All of the property or undertaking has been released from charge 3 (2 pages)
20 January 2014All of the property or undertaking has been released from charge 1 (2 pages)
20 January 2014All of the property or undertaking has been released from charge 3 (2 pages)
20 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Director's details changed for Lisa Mountain on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Lisa Mountain on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 July 2009Return made up to 28/06/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 July 2008Return made up to 28/06/08; full list of members (3 pages)
2 July 2008Return made up to 28/06/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
6 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
5 July 2005Return made up to 28/06/05; full list of members (2 pages)
5 July 2005Return made up to 28/06/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003New secretary appointed (1 page)
12 December 2003New secretary appointed (1 page)
14 July 2003Return made up to 28/06/03; full list of members (7 pages)
14 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 July 2002Return made up to 28/06/02; full list of members (7 pages)
5 July 2002Return made up to 28/06/02; full list of members (7 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
18 July 2000Return made up to 28/06/00; full list of members (7 pages)
18 July 2000Return made up to 28/06/00; full list of members (7 pages)
22 May 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
22 May 2000New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
28 June 1999Incorporation (18 pages)
28 June 1999Incorporation (18 pages)