BROOMCO (4120) LIMITED
Overview
Company Name | BROOMCO (4120) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06398186 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROOMCO (4120) LIMITED?
- (9999) /
Where is BROOMCO (4120) LIMITED located?
Registered Office Address | Mond House Winnington CW8 4DT Northwich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROOMCO (4120) LIMITED?
Company Name | From | Until |
---|---|---|
CHESHIRE CAVITY STORAGE 1 LIMITED | Oct 15, 2007 | Oct 15, 2007 |
What are the latest accounts for BROOMCO (4120) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BROOMCO (4120) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Secretary's details changed for Mr Mathew Gareth Vaughan on Jun 01, 2011 | 2 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on Feb 08, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Broomco (4120( Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of John Stephen Melia as a director | 3 pages | AP01 | ||||||||||
Appointment of Jonathan Laurence Abbotts as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mathew Vaughan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Thompson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Steven as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alan Runciman as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Challinor as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Brown as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Director's details changed for Doctor David Andrew Steven on Jul 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher William Thompson on Jul 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Challinor on Jul 14, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mathew Gareth Vaughan as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Mathew Gareth Vaughan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BROOMCO (4120) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VAUGHAN, Mathew Gareth | Secretary | Winnington CW8 4DT Northwich Mond House Cheshire United Kingdom | 151772470001 | |||||||||||
BROOMCO (4120( LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 157598710001 | ||||||||||
ABBOTTS, Jonathan Laurence | Director | Winnington Lane CW8 4DT Northwich Mond House Cheshire England | United Kingdom | British | Finance Director | 150646060001 | ||||||||
MELIA, John Stephen | Director | Winnington CW8 4DT Northwich Mond House Cheshire England | United Kingdom | British | Business Director | 132971000001 | ||||||||
THOMPSON, Christopher William | Secretary | Halfpenny Barn Cranes Lane, Lathom L40 5UJ Ormskirk Lancashire | British | 114283730001 | ||||||||||
BROWN, Timothy Neil | Director | Cledford Lane CW10 0JP Middlewich C/O British Salt Ltd Cheshire | England | British | Director | 129108030001 | ||||||||
CHALLINOR, David | Director | Cledford Lane CW10 0JP Middlewich C/O British Salt Ltd Cheshire | United Kingdom | British | Director | 111045130001 | ||||||||
JONES, Robert Owen | Director | 7 Somerford Close CW11 1YL Sandbach Cheshire | United Kingdom | British | Director | 103532410001 | ||||||||
RUNCIMAN, Alan Neil | Director | Cledford Lane CW10 0JP Middlewich C/O British Salt Ltd Cheshire | United Kingdom | British | Director | 151762300001 | ||||||||
STEVEN, David Andrew, Dr | Director | Cledford Lane CW10 0JP Middlewich C/O British Salt Ltd Cheshire | United Kingdom | British | Director | 37384700001 | ||||||||
THOMPSON, Christopher William | Director | Cledford Lane CW10 0JP Middlewich C/O British Salt Ltd Cheshire | England | British | Director | 114283730001 | ||||||||
VAUGHAN, Mathew Gareth | Director | Cledford Lane CW10 0JP Middlewich C/O British Salt Ltd Cheshire | England | British | Director | 151762730001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0