Company NameBroadaim Limited
DirectorsJohn Montgomery Cuninghame and David Arthur Jervis
Company StatusDissolved
Company Number02659520
CategoryPrivate Limited Company
Incorporation Date1 November 1991(32 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSir John Montgomery Cuninghame
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Brightwalton
Berks
RG16 0BL
Director NameDavid Arthur Jervis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW8 The Quadrangle
Hunmanby Hall Park Hunmanby
Filey
North Yorkshire
YO14 0HZ
Secretary NameMiss Caroline Margaret Clarkson
NationalityBritish
StatusCurrent
Appointed12 November 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address84 St Wilfred Road
Bridlington
North Humberside
YO16 4DU
Director NameMr Joseph Czernin
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 week, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queens Gate Gardens
London
SW7 5ND
Director NameKatrina Jane Jervis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address19 Westridge Road
Bridlington
North Humberside
YO15 3PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Cash£1,665
Current Liabilities£98,423

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 November 2003Dissolved (1 page)
13 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Statement of affairs (4 pages)
25 January 2000Registered office changed on 25/01/00 from: c/o brodericks accountants 63 lawrence street york north yorkshire YO10 3BU (1 page)
24 December 1999Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 63 lawrence street york north yorkshire YO10 3BU (1 page)
25 November 1999Director resigned (1 page)
15 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1999Registered office changed on 15/11/99 from: matmer house hull road york YO1 3JW (1 page)
24 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Return made up to 01/11/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 November 1997Return made up to 01/11/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (11 pages)
29 November 1996Return made up to 01/11/96; full list of members
  • 363(287) ‐ Registered office changed on 29/11/96
(5 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
15 November 1995Return made up to 01/11/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)