Company NameBureau Estates Limited
Company StatusDissolved
Company Number05113673
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamesBroomco (3476) Limited and Aire Valley Estates Limited

Business Activity

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

Directors

Director NameHowuncea (Corporation)
StatusClosed
Appointed07 September 2010(6 years, 4 months after company formation)
Appointment Duration4 months (closed 11 January 2011)
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed07 September 2010(6 years, 4 months after company formation)
Appointment Duration4 months (closed 11 January 2011)
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2004)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed30 July 2004(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2004)
RoleSecretary
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameMrs Shirley Gaik Heah Law
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMrs Shirley Gaik Heah Law
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed15 October 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleManaging Director Of Countr
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010Application to strike the company off the register (3 pages)
14 September 2010Application to strike the company off the register (3 pages)
7 September 2010Termination of appointment of Shirley Law as a secretary (1 page)
7 September 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
7 September 2010Termination of appointment of Gareth Williams as a director (1 page)
7 September 2010Appointment of Howuncea as a director (2 pages)
7 September 2010Termination of appointment of Shirley Law as a secretary (1 page)
7 September 2010Appointment of Howuncea as a director (2 pages)
7 September 2010Termination of appointment of Gareth Williams as a director (1 page)
7 September 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
27 April 2010Termination of appointment of Harry Hill as a director (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
27 April 2010Termination of appointment of Harry Hill as a director (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 May 2009Return made up to 27/04/09; full list of members (3 pages)
5 May 2009Return made up to 27/04/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
5 August 2008Accounts made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 May 2008Return made up to 27/04/08; full list of members (3 pages)
2 May 2008Return made up to 27/04/08; full list of members (3 pages)
6 June 2007Accounts made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
9 May 2006Accounts made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 July 2005Accounts made up to 31 December 2004 (1 page)
27 May 2005Return made up to 27/04/05; full list of members (7 pages)
27 May 2005Return made up to 27/04/05; full list of members (7 pages)
8 April 2005New director appointed (4 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (4 pages)
8 April 2005Secretary resigned (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004Registered office changed on 30/10/04 from: po box 88 croft road crossflats bingley west yorkshire BD16 2UA (4 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Registered office changed on 30/10/04 from: po box 88 croft road crossflats bingley west yorkshire BD16 2UA (4 pages)
30 October 2004New director appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
27 August 2004Company name changed aire valley estates LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed aire valley estates LIMITED\certificate issued on 27/08/04 (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
9 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
3 August 2004Company name changed broomco (3476) LIMITED\certificate issued on 03/08/04 (2 pages)
3 August 2004Company name changed broomco (3476) LIMITED\certificate issued on 03/08/04 (2 pages)
27 April 2004Incorporation (19 pages)