New Road
Brentwood
Essex
CM14 4GD
Director Name | Ms Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Mr David Andrew Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 June 2011) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | 1 Canon Road Little Dunmow Dunmow Essex CM6 3GF |
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashingdon Heights Rochford Essex SS4 3TH |
Director Name | Mr David Andrew Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 2007) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | 8 Bradley Close Benfleet Essex SS7 3AQ |
Director Name | Deryck Justin Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Steven Terence Hunter Griffin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Secretary |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Library House New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (4 pages) |
15 February 2011 | Application to strike the company off the register (4 pages) |
14 October 2010 | Termination of appointment of Deryck Brown as a director (2 pages) |
14 October 2010 | Appointment of David Andrew Turner as a director (3 pages) |
14 October 2010 | Termination of appointment of Deryck Brown as a director (2 pages) |
14 October 2010 | Appointment of David Andrew Turner as a director (3 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Deryck Justin Brown on 19 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Deryck Justin Brown on 19 April 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
15 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
13 April 2009 | Accounts made up to 30 June 2008 (8 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
20 November 2008 | Appointment Terminated Secretary steven griffin (1 page) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
10 September 2008 | Director appointed victoria louise cuggy (3 pages) |
10 September 2008 | Director appointed victoria louise cuggy (3 pages) |
10 September 2008 | Appointment terminated director steven griffin (1 page) |
10 September 2008 | Appointment Terminated Director steven griffin (1 page) |
1 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 April 2008 | Accounts made up to 30 June 2007 (8 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 February 2008 | Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
27 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Director resigned (1 page) |
19 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
31 May 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
31 May 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
18 October 2005 | Company name changed broomco (3803) LIMITED\certificate issued on 18/10/05 (2 pages) |
18 October 2005 | Company name changed broomco (3803) LIMITED\certificate issued on 18/10/05 (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Incorporation (18 pages) |
19 April 2005 | Incorporation (18 pages) |