Company NameRumson Estates Limited
Company StatusDissolved
Company Number03147910
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameBroomco (1048) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Lodge Mimms Lane
Ridge
Hertfordshire
EN6 3LY
Secretary NameStephen George Potter
NationalityBritish
StatusClosed
Appointed04 September 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2011)
RoleCompany Director
Correspondence Address2 Lodge Farm Cottages Goat Hall Lane
Galleywood
Chelmsford
Essex
CM2 8PH
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed02 April 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 April 1997)
RoleCompany Director
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameAmanda Jane Newman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2006)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed24 April 2006(10 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(10 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Neil Colin Hickton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Francis Road
Market Lavington
Devizes
Wiltshire
SN10 4DH
Secretary NameAnita Finlayson
NationalityBritish
StatusResigned
Appointed22 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address107 Winston Avenue
Branksome
Poole
Dorset
BH12 1PB
Director NameMr William Brian Kellie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 The Highlands
Ossett
Wakefield
West Yorkshire
WF5 8LD
Secretary NameMr William Brian Kellie
NationalityBritish
StatusResigned
Appointed03 April 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Highlands
Ossett
Wakefield
West Yorkshire
WF5 8LD
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

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

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
16 May 2011Full accounts made up to 31 December 2010 (11 pages)
16 May 2011Full accounts made up to 31 December 2010 (11 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
19 November 2010Full accounts made up to 31 December 2009 (11 pages)
19 November 2010Full accounts made up to 31 December 2009 (11 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of David Mark Wernick as a director (2 pages)
1 December 2009Appointment of David Mark Wernick as a director (2 pages)
2 November 2009Appointment of Stephen George Potter as a secretary (2 pages)
2 November 2009Appointment of Stephen George Potter as a secretary (2 pages)
30 October 2009Termination of appointment of William Kellie as a director (1 page)
30 October 2009Registered office address changed from the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 30 October 2009 (1 page)
30 October 2009Termination of appointment of William Kellie as a director (1 page)
30 October 2009Termination of appointment of William Kellie as a secretary (1 page)
30 October 2009Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 30 October 2009 (1 page)
30 October 2009Termination of appointment of William Kellie as a secretary (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2009Registered office changed on 04/03/2009 from woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF (1 page)
4 March 2009Return made up to 31/01/09; no change of members (4 pages)
4 March 2009Return made up to 31/01/09; no change of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF (1 page)
24 September 2008Full accounts made up to 31 December 2007 (11 pages)
24 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 June 2008Return made up to 31/01/08; full list of members (3 pages)
19 June 2008Return made up to 31/01/08; full list of members (3 pages)
14 April 2008Return made up to 31/01/07; full list of members (3 pages)
14 April 2008Appointment Terminated Secretary anita finlayson (1 page)
14 April 2008Return made up to 31/01/07; full list of members (3 pages)
14 April 2008Appointment terminated secretary anita finlayson (1 page)
14 April 2008Secretary appointed mr william brian kellie (1 page)
14 April 2008Secretary appointed mr william brian kellie (1 page)
28 December 2007Return made up to 31/12/06; full list of members (3 pages)
28 December 2007Return made up to 31/12/06; full list of members (3 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 July 2006Auditor's resignation (1 page)
21 July 2006Auditor's resignation (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
13 July 2006Amended full accounts made up to 31 December 2005 (12 pages)
13 July 2006Amended full accounts made up to 31 December 2005 (12 pages)
10 July 2006Registered office changed on 10/07/06 from: clive house 12/18 queens road weybridge surrey KT13 9XB (1 page)
10 July 2006Registered office changed on 10/07/06 from: clive house 12/18 queens road weybridge surrey KT13 9XB (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 May 2004Full accounts made up to 31 December 2003 (16 pages)
17 May 2004Full accounts made up to 31 December 2003 (16 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
14 February 2003Return made up to 31/01/03; full list of members (8 pages)
14 February 2003Return made up to 31/01/03; full list of members (8 pages)
16 January 2003Return made up to 10/01/03; full list of members (8 pages)
16 January 2003Return made up to 10/01/03; full list of members (8 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
23 January 2002Return made up to 18/01/02; full list of members (8 pages)
23 January 2002Return made up to 18/01/02; full list of members (8 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 January 2001Return made up to 18/01/01; full list of members (7 pages)
30 January 2001Return made up to 18/01/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
1 February 2000Return made up to 18/01/00; full list of members (7 pages)
1 February 2000Return made up to 18/01/00; full list of members (7 pages)
26 October 1999Full accounts made up to 27 March 1999 (11 pages)
26 October 1999Full accounts made up to 27 March 1999 (11 pages)
2 February 1999Return made up to 18/01/99; no change of members (9 pages)
2 February 1999Return made up to 18/01/99; no change of members (9 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
20 October 1998Full accounts made up to 28 March 1998 (11 pages)
20 October 1998Full accounts made up to 28 March 1998 (11 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (6 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Return made up to 18/01/98; no change of members (4 pages)
27 January 1998New secretary appointed (6 pages)
27 January 1998Return made up to 18/01/98; no change of members (4 pages)
18 November 1997Full accounts made up to 29 March 1997 (11 pages)
18 November 1997Full accounts made up to 29 March 1997 (11 pages)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
2 February 1997Return made up to 18/01/97; full list of members (10 pages)
2 February 1997Return made up to 18/01/97; full list of members (10 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
28 May 1996New director appointed (3 pages)
28 May 1996New director appointed (3 pages)
8 May 1996Registered office changed on 08/05/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page)
8 May 1996Registered office changed on 08/05/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New secretary appointed (4 pages)
23 April 1996Accounting reference date notified as 31/03 (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996New secretary appointed (4 pages)
23 April 1996Ad 02/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Ad 02/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1996Accounting reference date notified as 31/03 (1 page)
15 April 1996Company name changed broomco (1048) LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed broomco (1048) LIMITED\certificate issued on 16/04/96 (2 pages)
18 January 1996Incorporation (18 pages)
18 January 1996Incorporation (18 pages)