Company NameBroomco (4159) Limited
Company StatusDissolved
Company Number00506636
CategoryPrivate Limited Company
Incorporation Date4 April 1952(72 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesJohnson-Hunt Limited and Hunt Thermal Engineering Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Edward Wilson Hunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(39 years, 4 months after company formation)
Appointment Duration31 years, 7 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank Barn
Holmes Chapel Road
Siddington
Cheshire
SK11 9LH
Director NameMr Robert Harry Marsland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(39 years, 4 months after company formation)
Appointment Duration31 years, 7 months (closed 14 March 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsvale
17 Arkwright Road
Marple
Cheshire
SK6 7DB
Secretary NameMr Robert Harry Marsland
NationalityBritish
StatusClosed
Appointed21 October 2005(53 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsvale
17 Arkwright Road
Marple
Cheshire
SK6 7DB
Director NameDavid Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(39 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleProduction Director
Correspondence Address13 Hall Drive
Mottram
Hyde
Cheshire
SK14 6LH
Secretary NameChristopher Cope
NationalityBritish
StatusResigned
Appointed23 August 1991(39 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address21 Spring Bank
Carrbrook
Stalybridge
Cheshire
SK15 3PD
Director NameEdmond Whitworth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(42 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 1998)
RoleSales Director
Correspondence Address20 Lowerfold Drive
Whitworth
Rochdale
Lancashire
OL12 7JA
Director NameMr John Edmondson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(42 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 October 2005)
RoleCompany Director
Correspondence Address32 Chaigley Road
Longridge
Preston
Lancashire
PR3 3TQ
Director NameMr David Norton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(52 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 October 2005)
RoleSales Engineer
Correspondence Address21 The Green
Castleton
Rochdale
Lancashire
OL11 3NU

Location

Registered AddressNorthwood
76 Currier Lane
Ashton Under Lyne
Greater Manchester
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,112,215
Cash£1,284
Current Liabilities£240,270

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2008Declaration of solvency (3 pages)
23 September 2008Appointment of a voluntary liquidator (1 page)
23 September 2008Registered office changed on 23/09/2008 from c/o moss & williamson chartered accountants booth street chambers ashton under lyne lancashire OL6 7LQ (1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 July 2008Company name changed hunt thermal engineering LIMITED\certificate issued on 29/07/08 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
29 August 2007Return made up to 23/08/07; full list of members (3 pages)
19 October 2006Return made up to 23/08/06; full list of members (3 pages)
4 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
8 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
10 March 2006Declaration of mortgage charge released/ceased (2 pages)
10 March 2006Declaration of mortgage charge released/ceased (2 pages)
10 March 2006Declaration of mortgage charge released/ceased (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: hunt thermal engineering LTD astley street dukinfield cheshire SK16 4QT (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
2 November 2005Declaration of mortgage charge released/ceased (1 page)
2 November 2005Declaration of mortgage charge released/ceased (1 page)
2 November 2005Declaration of mortgage charge released/ceased (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Return made up to 23/08/05; full list of members (8 pages)
29 April 2005Accounts made up to 30 June 2004 (21 pages)
2 November 2004New director appointed (2 pages)
2 September 2004Return made up to 23/08/04; full list of members (7 pages)
31 March 2004Accounts made up to 30 June 2003 (21 pages)
21 August 2003Return made up to 23/08/03; full list of members (7 pages)
29 January 2003Accounts made up to 30 June 2002 (18 pages)
14 December 2001Accounts made up to 30 June 2001 (18 pages)
17 August 2001Return made up to 23/08/01; no change of members (5 pages)
13 November 2000Accounts made up to 30 June 2000 (17 pages)
17 August 2000Return made up to 23/08/00; no change of members (8 pages)
6 April 2000Accounts made up to 30 June 1999 (18 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
18 August 1999Return made up to 23/08/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/99
(6 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
23 December 1998Accounts made up to 30 June 1998 (17 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Return made up to 23/08/98; no change of members (4 pages)
10 July 1998Director resigned (1 page)
30 December 1997Accounts made up to 30 June 1997 (17 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
10 September 1997Return made up to 23/08/97; full list of members (6 pages)
10 December 1996Accounts made up to 30 June 1996 (17 pages)
14 August 1996Return made up to 23/08/96; no change of members (4 pages)
19 September 1995Memorandum and Articles of Association (46 pages)
7 September 1995Return made up to 23/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
(6 pages)
24 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 August 1995Nc inc already adjusted 30/06/95 (1 page)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995Accounts made up to 30 June 1994 (17 pages)
29 April 1994Company name changed johnson-hunt LIMITED\certificate issued on 29/04/94 (2 pages)
8 November 1990Particulars of mortgage/charge (4 pages)
7 August 1987Memorandum and Articles of Association (34 pages)
13 November 1984Accounts made up to 31 December 1983 (15 pages)
31 March 1983Accounts made up to 30 June 1982 (11 pages)
6 July 1982Accounts made up to 30 June 1981 (11 pages)
7 September 1981Accounts made up to 30 June 1980 (12 pages)
3 September 1980Accounts made up to 30 June 1979 (14 pages)
18 January 1979Accounts made up to 30 June 1978 (9 pages)