About

Registered Number: 01495900
Date of Incorporation: 08/05/1980 (44 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2016 (8 years and 5 months ago)
Registered Address: Findlay James Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Broom Computer Services Ltd was founded on 08 May 1980 and are based in Cheltenham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Balch, Helena, Balch, Helena, Mcmahon, Audrey, Balch, John Nicholas for Broom Computer Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCH, Helena 28 March 2014 - 1
BALCH, John Nicholas N/A 08 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BALCH, Helena 12 January 2008 15 February 2010 1
MCMAHON, Audrey N/A 13 September 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 15 October 2015
RESOLUTIONS - N/A 07 October 2014
AD01 - Change of registered office address 07 October 2014
4.70 - N/A 07 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM02 - Termination of appointment of secretary 26 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 08 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
RESOLUTIONS - N/A 05 March 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
353 - Register of members 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AC92 - N/A 04 March 2008
GAZ2 - Second notification of strike-off action in London Gazette 13 February 1996
GAZ1 - First notification of strike-off action in London Gazette 24 October 1995
363s - Annual Return 03 July 1994
287 - Change in situation or address of Registered Office 06 July 1992
363x - Annual Return 06 July 1992
AA - Annual Accounts 18 July 1991
363x - Annual Return 15 July 1991
363x - Annual Return 16 April 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 31 July 1990
363 - Annual Return 31 July 1990
363 - Annual Return 31 July 1990
363 - Annual Return 31 July 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 30 March 1990
AA - Annual Accounts 27 April 1989
AA - Annual Accounts 27 April 1989
AA - Annual Accounts 27 April 1989
NEWINC - New incorporation documents 08 May 1980

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 May 1990 Outstanding

N/A

Legal charge 27 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.