Company NameBroom House Group Limited
Company StatusDissolved
Company Number01264809
CategoryPrivate Limited Company
Incorporation Date23 June 1976(47 years, 10 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(14 years, 6 months after company formation)
Appointment Duration10 years (closed 09 January 2001)
RoleCompany Director
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary NameMr Raymond Walter Chambers
NationalityBritish
StatusClosed
Appointed15 June 1994(17 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 09 January 2001)
RoleSecretary
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Director NameDavid Reading
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressGrangelands
Grangewood Drive
Chelford
Cheshire
SK11 9BY
Director NameMr Geoffrey Reading
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressHolly Bank Holehouse Lane
Whiteley Green
Macclesfield
Cheshire
SK10 5SJ
Director NameMr Jack Stanley Reading
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressSomerford
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameMr Geoffrey Reading
NationalityBritish
StatusResigned
Appointed29 December 1990(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressHolly Bank Holehouse Lane
Whiteley Green
Macclesfield
Cheshire
SK10 5SJ

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
10 April 2000Receiver's abstract of receipts and payments (3 pages)
10 April 2000Receiver ceasing to act (1 page)
20 December 1999Receiver's abstract of receipts and payments (3 pages)
1 December 1998Receiver's abstract of receipts and payments (3 pages)
16 December 1997Receiver's abstract of receipts and payments (2 pages)
5 November 1996Receiver's abstract of receipts and payments (2 pages)
19 January 1996Administrative Receiver's report (4 pages)
18 October 1995Appointment of receiver/manager (2 pages)
21 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 March 1994Particulars of contract relating to shares (3 pages)
19 August 1991Full group accounts made up to 27 May 1990 (24 pages)