Company NameBroadfix Limited
Company StatusDissolved
Company Number00923555
CategoryPrivate Limited Company
Incorporation Date23 November 1967(56 years, 5 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Roy Garthwaite
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1998(30 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 12 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone House
Pinfold Lane
Mirfield
WF14 9JA
Secretary NameAndrew Charles Fozzard
NationalityBritish
StatusClosed
Appointed24 March 2003(35 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 12 November 2014)
RoleCompany Director
Correspondence Address3 Lakeside Walk
Rawdon
Leeds
West Yorkshire
LS19 6DL
Director NameMrs Doris Isobel Garthwaite
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(45 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 12 November 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressStone House Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameMrs Doris Isobel Garthwaite
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(23 years, 3 months after company formation)
Appointment Duration7 years (resigned 07 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Secretary NameMalcolm Hartley
NationalityBritish
StatusResigned
Appointed06 March 1991(23 years, 3 months after company formation)
Appointment Duration12 years (resigned 24 March 2003)
RoleCompany Director
Correspondence Address27 Wakefield Avenue
Bare
Morecambe
LA4 6DY

Location

Registered AddressStone House
Pinfold Lane
Mirfield
WF14 9JA
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

99 at £1Doris Isobel Garthwaite
99.00%
Ordinary
1 at £1Roy Garthwaite
1.00%
Ordinary

Financials

Year2014
Net Worth£224,777
Cash£113,275
Current Liabilities£13,489

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Return of final meeting in a members' voluntary winding up (7 pages)
2 April 2014Registered office address changed from Stone House Pinfold Lane Mirfield WF14 9JA on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Stone House Pinfold Lane Mirfield WF14 9JA on 2 April 2014 (2 pages)
1 April 2014Declaration of solvency (3 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-10
  • GBP 100
(5 pages)
10 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-10
  • GBP 100
(5 pages)
2 March 2013Appointment of Mrs Doris Isobel Garthwaite as a director (2 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 March 2010Director's details changed for Roy Garthwaite on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Roy Garthwaite on 6 March 2010 (2 pages)
24 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 March 2009Return made up to 06/03/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 March 2005Return made up to 06/03/05; full list of members (2 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 March 2004Return made up to 06/03/04; full list of members (6 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 May 2003Return made up to 06/03/03; no change of members (6 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2000Full accounts made up to 31 March 2000 (10 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
12 March 1999Return made up to 06/03/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
9 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1998Secretary's particulars changed (1 page)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
10 March 1997Return made up to 06/03/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (12 pages)
11 April 1996Return made up to 06/03/96; no change of members (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (12 pages)
7 March 1995Return made up to 06/03/95; full list of members (6 pages)
28 June 1985Accounts made up to 31 March 1984 (4 pages)
18 February 1984Accounts made up to 31 March 1982 (4 pages)
23 November 1981Accounts made up to 31 March 1980 (9 pages)