Company NameBroadway Sales Limited
Company StatusDissolved
Company Number02086414
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Wallhead
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(7 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 13 August 2002)
RoleSurveyor
Correspondence Address3 Quarry Field Lane
Wickersley
Rotherham
South Yorkshire
S66 0EJ
Secretary NameAndrew Wallhead
NationalityBritish
StatusClosed
Appointed25 February 1994(7 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 13 August 2002)
RoleSurveyor
Correspondence Address3 Quarry Field Lane
Wickersley
Rotherham
South Yorkshire
S66 0EJ
Director NameMr Charles Edward Allsop
Date of BirthMay 1933 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address88 Brickyard Road
Geebung
Brisbane 4034
Queensland
Australia
Director NameMrs Noppavan Allsop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed28 February 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address88 Brickyard Lane
Geebung
Brisbane 4034
Queensland
Foreign
Director NameMr Geoffrey Ian Wallhead
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address6 Pinchmill Hollow
Wickersley
Rotherham
South Yorkshire
S66 0NY
Secretary NameMr Malcolm Wheeler
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressSpringfield Farmhouse
Broadway
Worcester
WR12 7DJ
Secretary NameMr Geoffrey Ian Wallhead
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address6 Pinchmill Hollow
Wickersley
Rotherham
South Yorkshire
S66 0NY

Location

Registered AddressC/O Wheaters
The Old Grammar School
13 Moorgate Road
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£58,484
Cash£121,564
Current Liabilities£222,220

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
23 March 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Return made up to 28/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2000Full accounts made up to 30 June 1999 (12 pages)
31 March 1999Return made up to 28/03/99; no change of members (4 pages)
10 March 1999Full accounts made up to 30 June 1998 (11 pages)
15 June 1998Full accounts made up to 30 June 1997 (11 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
17 June 1997Full accounts made up to 30 June 1996 (13 pages)
7 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 30 June 1995 (13 pages)
29 March 1996Return made up to 28/03/96; no change of members (4 pages)
1 June 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
23 March 1995Full accounts made up to 30 June 1994 (15 pages)