BROOMCO (1397) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (1397) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03454810

Incorporation date

23/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon04/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon10/03/2013
Termination of appointment of Carlton Greener as a director on 2013-03-11
dot icon07/03/2013
Termination of appointment of Trevor Martin Sands as a director on 2013-03-08
dot icon07/03/2013
Termination of appointment of Denise Brenda Robinson as a director on 2013-03-08
dot icon07/03/2013
Termination of appointment of Denise Brenda Robinson as a secretary on 2013-03-08
dot icon21/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/09/2012
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 2012-09-04
dot icon30/04/2012
Appointment of Mr Trevor Martin Sands as a director on 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/10/2011
Appointment of Mrs Denise Brenda Robinson as a director on 2011-09-30
dot icon02/10/2011
Termination of appointment of Neil Richard Carrick as a director on 2011-09-30
dot icon28/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2009-11-01
dot icon11/05/2010
Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on 2010-05-12
dot icon14/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Mrs Denise Brenda Robinson on 2010-03-20
dot icon27/08/2009
Accounts made up to 2008-10-26
dot icon12/05/2009
Secretary appointed mrs denise brenda robinson
dot icon12/05/2009
Appointment Terminated Secretary alan robson
dot icon15/04/2009
Return made up to 20/03/09; full list of members
dot icon17/08/2008
Accounts made up to 2007-10-28
dot icon02/06/2008
Appointment Terminated Director per jonsson
dot icon31/03/2008
Return made up to 20/03/08; full list of members
dot icon13/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon28/06/2007
Accounts made up to 2006-10-29
dot icon27/03/2007
Return made up to 20/03/07; full list of members
dot icon27/03/2007
Location of register of members address changed
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon16/02/2006
Accounts made up to 2005-10-30
dot icon23/01/2006
Secretary's particulars changed
dot icon31/03/2005
Return made up to 20/03/05; full list of members
dot icon14/03/2005
Accounts made up to 2004-10-31
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon03/03/2004
Accounts made up to 2003-10-26
dot icon26/10/2003
Director resigned
dot icon28/07/2003
Accounts made up to 2002-10-27
dot icon01/04/2003
Return made up to 20/03/03; full list of members
dot icon23/10/2002
Director resigned
dot icon10/09/2002
Accounts made up to 2001-10-28
dot icon28/03/2002
Return made up to 20/03/02; full list of members
dot icon30/10/2001
Return made up to 24/10/01; full list of members
dot icon02/07/2001
Resolutions
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New secretary appointed
dot icon11/06/2001
Registered office changed on 12/06/01 from: ballyclare special products LTD fernbank hse tytherington bus pk springwood way tytherington macclesfield SK10 2XA
dot icon11/06/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon05/03/2001
Accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 24/10/00; full list of members
dot icon10/04/2000
Accounts made up to 1999-12-31
dot icon04/11/1999
Return made up to 24/10/99; full list of members
dot icon13/05/1999
Accounts made up to 1998-12-31
dot icon08/11/1998
Return made up to 24/10/98; full list of members
dot icon08/11/1998
Director resigned
dot icon08/11/1998
Registered office changed on 09/11/98
dot icon03/12/1997
Registered office changed on 04/12/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon03/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New secretary appointed;new director appointed
dot icon23/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greener, Carlton
Director
13/11/1997 - 10/03/2013
13
Robson, Alan James
Secretary
22/05/2001 - 30/04/2009
60
Robinson, Denise Brenda
Secretary
30/04/2009 - 07/03/2013
90
Wood, Frederick William
Director
22/05/2001 - 30/12/2007
30
Sands, Trevor Martin
Director
29/04/2012 - 07/03/2013
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMCO (1397) LIMITED

BROOMCO (1397) LIMITED is an(a) Dissolved company incorporated on 23/10/1997 with the registered office located at Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMCO (1397) LIMITED?

toggle

BROOMCO (1397) LIMITED is currently Dissolved. It was registered on 23/10/1997 and dissolved on 04/11/2013.

Where is BROOMCO (1397) LIMITED located?

toggle

BROOMCO (1397) LIMITED is registered at Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside DN37 9TT.

What does BROOMCO (1397) LIMITED do?

toggle

BROOMCO (1397) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOMCO (1397) LIMITED?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved via compulsory strike-off.