Company NameNAT Comm Group Limited
Company StatusDissolved
Company Number05556302
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameBroomco (3874) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian William Gillespie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathery Edge
Newton
Stocksfield
Northumberland
NE43 7XB
Director NameMr Michael Thomas Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Secretary NameMr Michael Thomas Fitzpatrick
NationalityIrish
StatusClosed
Appointed17 February 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Director NameMr Michael John Bower
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngle Manor
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Director NameGary Fawcett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2007)
RoleOperations Director
Correspondence AddressBarleycote Hall
Ilkley Road, Riddlesden
Keighley
West Yorkshire
BD20 5PN
Secretary NameGary Fawcett
NationalityBritish
StatusResigned
Appointed25 November 2005(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 February 2006)
RoleOperations Director
Correspondence AddressBarleycote Hall
Ilkley Road, Riddlesden
Keighley
West Yorkshire
BD20 5PN
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed07 September 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
Appointed07 September 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressRobson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£53,200,482
Gross Profit£5,215,631
Net Worth-£7,162,057
Current Liabilities£10,973,381

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved following liquidation (1 page)
23 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2010Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 3 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 8 July 2010 (2 pages)
19 April 2010Statement of affairs with form 4.19 (6 pages)
19 April 2010Statement of affairs with form 4.19 (6 pages)
13 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2010Group of companies' accounts made up to 30 June 2008 (26 pages)
5 February 2010Group of companies' accounts made up to 30 June 2008 (26 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
25 September 2008Return made up to 07/09/08; full list of members (6 pages)
25 September 2008Return made up to 07/09/08; full list of members (6 pages)
16 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
16 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
15 May 2008Appointment Terminated Director michael bower (1 page)
15 May 2008Appointment terminated director michael bower (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
18 September 2007Return made up to 07/09/07; full list of members (4 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 07/09/07; full list of members (4 pages)
24 April 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
24 April 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
24 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 September 2006Return made up to 07/09/06; full list of members (8 pages)
19 September 2006Return made up to 07/09/06; full list of members (8 pages)
2 August 2006Company name changed broomco (3874) LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed broomco (3874) LIMITED\certificate issued on 02/08/06 (2 pages)
19 June 2006Ad 17/02/06--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
19 June 2006Ad 17/02/06--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
20 March 2006Nc inc already adjusted 17/02/06 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 March 2006Nc inc already adjusted 17/02/06 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 March 2006Ad 17/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 March 2006Ad 17/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New director appointed (3 pages)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New director appointed (3 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (7 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (6 pages)
25 February 2006Particulars of mortgage/charge (7 pages)
18 February 2006Particulars of mortgage/charge (5 pages)
18 February 2006Particulars of mortgage/charge (5 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Incorporation (19 pages)
7 September 2005Incorporation (19 pages)