Company NameBroomco (4118) Limited
Company StatusDissolved
Company Number06398192
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 5 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NameCheshire Compressor Limited

Business Activity

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

Directors

Secretary NameMr Mathew Gareth Vaughan
StatusClosed
Appointed07 June 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameJoanathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House, Winnington
Northwich
Cheshire
CW8 4DT
Director NameJohn Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House, Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed18 January 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
Correspondence AddressWebber House, 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr David Challinor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House, Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Robert Owen Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerford Close
Sandbach
Cheshire
CW11 1YL
Director NameDr David Andrew Steven
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House, Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Christopher William Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House, Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameMr Christopher William Thompson
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Barn
Cranes Lane, Lathom
Ormskirk
Lancashire
L40 5UJ
Director NameMr Timothy Neil Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House, Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Alan Neil Runciman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Salt Ltd Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Alan Neil Runciman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Salt Ltd Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House, Winnington
Northwich
Cheshire
CW8 4DT

Location

Registered AddressMond House
Winnington
Northwich
Cheshire
CW8 4DT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (4 pages)
12 April 2012Application to strike the company off the register (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(6 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register inspection address has been changed (1 page)
8 February 2011Termination of appointment of Timothy Brown as a director (2 pages)
8 February 2011Termination of appointment of David Challinor as a director (2 pages)
8 February 2011Appointment of Joanathan Laurence Abbotts as a director (3 pages)
8 February 2011Appointment of Joanathan Laurence Abbotts as a director (3 pages)
8 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
8 February 2011Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
8 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
8 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 February 2011Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of David Steven as a director (2 pages)
8 February 2011Termination of appointment of David Challinor as a director (2 pages)
8 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
8 February 2011Termination of appointment of David Steven as a director (2 pages)
8 February 2011Termination of appointment of Timothy Brown as a director (2 pages)
8 February 2011Appointment of John Stephen Melia as a director (3 pages)
8 February 2011Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 8 February 2011 (2 pages)
8 February 2011Appointment of John Stephen Melia as a director (3 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2010Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Alan Runciman as a director (1 page)
14 July 2010Termination of appointment of Alan Runciman as a director (1 page)
14 July 2010Director's details changed for David Challinor on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Alan Runciman as a director (1 page)
14 July 2010Director's details changed for David Challinor on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Alan Runciman as a director (1 page)
14 July 2010Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages)
7 June 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
7 June 2010Appointment of Mr Alan Runciman as a director (2 pages)
7 June 2010Termination of appointment of Robert Jones as a director (1 page)
7 June 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
7 June 2010Termination of appointment of Robert Jones as a director (1 page)
7 June 2010Appointment of Mr Alan Runciman as a director (2 pages)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
7 June 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
7 June 2010Appointment of Mr Alan Runciman as a director (2 pages)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
7 June 2010Appointment of Mr Alan Runciman as a director (2 pages)
7 June 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
7 June 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Accounts made up to 31 December 2008 (7 pages)
24 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of debenture register (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page)
13 December 2007Memorandum and Articles of Association (12 pages)
13 December 2007Memorandum and Articles of Association (12 pages)
11 December 2007Company name changed cheshire compressor LIMITED\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed cheshire compressor LIMITED\certificate issued on 11/12/07 (2 pages)
15 October 2007Incorporation (18 pages)
15 October 2007Incorporation (18 pages)