Company NameEquity Nominee Services Limited
Company StatusDissolved
Company Number05429290
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameBroomco (3803) Limited

Business Activity

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

Directors

Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusClosed
Appointed23 September 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 14 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameMr David Andrew Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 June 2011)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Director NameMr David Andrew Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 2007)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence Address8 Bradley Close
Benfleet
Essex
SS7 3AQ
Director NameDeryck Justin Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameSteven Terence Hunter Griffin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 August 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (4 pages)
15 February 2011Application to strike the company off the register (4 pages)
14 October 2010Termination of appointment of Deryck Brown as a director (2 pages)
14 October 2010Appointment of David Andrew Turner as a director (3 pages)
14 October 2010Termination of appointment of Deryck Brown as a director (2 pages)
14 October 2010Appointment of David Andrew Turner as a director (3 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Director's details changed for Deryck Justin Brown on 19 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Director's details changed for Deryck Justin Brown on 19 April 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 pages)
13 April 2009Accounts made up to 30 June 2008 (8 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
20 November 2008Appointment Terminated Secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
10 September 2008Director appointed victoria louise cuggy (3 pages)
10 September 2008Director appointed victoria louise cuggy (3 pages)
10 September 2008Appointment terminated director steven griffin (1 page)
10 September 2008Appointment Terminated Director steven griffin (1 page)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
28 April 2008Accounts made up to 30 June 2007 (8 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary'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 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts made up to 31 December 2006 (8 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
31 October 2006New director appointed (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (3 pages)
31 October 2006Director resigned (1 page)
19 October 2006Accounts made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
31 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
18 October 2005Company name changed broomco (3803) LIMITED\certificate issued on 18/10/05 (2 pages)
18 October 2005Company name changed broomco (3803) LIMITED\certificate issued on 18/10/05 (2 pages)
4 October 2005Registered office changed on 04/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
19 April 2005Incorporation (18 pages)
19 April 2005Incorporation (18 pages)