Company NameBroomco (1759) Limited
Company StatusDissolved
Company Number04192402
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameBusinesshealth Group Plc

Directors

Director NameNigel Peter Howard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(1 day after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address86 Rewley Road
Oxford
OX1 2RQ
Director NameEdward Edmund Jan Radkiewicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(1 day after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressBridge House Guildford Road
Frimley Green
Camberley
Surrey
GU16 6NT
Secretary NameNigel Peter Howard
NationalityBritish
StatusClosed
Appointed03 April 2001(1 day after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address86 Rewley Road
Oxford
OX1 2RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBank House 9 Charlotte Street
Manchester
Lancashire
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
22 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2002Application for reregistration from PLC to private (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Company name changed businesshealth group PLC\certificate issued on 20/04/01 (2 pages)
2 April 2001Incorporation (91 pages)