Market Harborough
Leicestershire
LE16 7HQ
Director Name | Mr Kelvin John Broderick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(2 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Turnpike Close Market Harborough Leicester LE16 7TJ |
Director Name | Mr Charles John Broderick |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Director/Engineer |
Correspondence Address | 64 Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH |
Director Name | Mrs Gail Maxine Broderick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 64 Swingbridge Street Foxton Market Harborough Leicestershire LE16 7RH |
Director Name | Scott Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 1998) |
Role | Sales Director |
Correspondence Address | 28 Woodford Close Wigston Magna Leicestershire LE18 2RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Brodericks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,283 |
Cash | £6,797 |
Current Liabilities | £718,689 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Notice of move from Administration to Dissolution on 20 January 2015 (14 pages) |
22 October 2014 | Notice of appointment of replacement/additional administrator (1 page) |
22 October 2014 | (1 page) |
22 October 2014 | Notice of vacation of office by administrator (1 page) |
22 October 2014 | Court order insolvency:court order to replace administrator (20 pages) |
4 February 2014 | Administrator's progress report to 2 January 2014 (10 pages) |
4 February 2014 | Administrator's progress report to 2 January 2014 (10 pages) |
24 September 2013 | Statement of affairs with form 2.14B (8 pages) |
8 August 2013 | Statement of administrator's proposal (22 pages) |
24 July 2013 | Registered office address changed from Unit X,Winchester Avenue Blaby Industrial Park Blaby Leicester on 24 July 2013 (2 pages) |
23 July 2013 | Appointment of an administrator (1 page) |
11 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Company name changed broderick projects LIMITED\certificate issued on 11/07/13
|
29 June 2013 | Satisfaction of charge 1 in full (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
1 June 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2011 | Secretary's details changed for Mrs Gail Maxine Broderick on 21 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 December 2008 | Return made up to 30/09/08; no change of members (5 pages) |
11 December 2008 | Director's change of particulars / kelvin broderick / 04/06/2008 (1 page) |
11 December 2008 | Secretary's change of particulars / gail broderick / 08/08/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 30/11/2007 to 30/05/2008 (1 page) |
6 March 2008 | Return made up to 25/09/07; no change of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
10 March 2006 | Return made up to 25/09/05; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 December 2004 | Return made up to 25/09/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
1 October 2003 | (7 pages) |
17 April 2003 | Aud rep section 1564 (1 page) |
15 April 2003 | Declaration of assistance for shares acquisition (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 25/09/02; full list of members (7 pages) |
9 September 2002 | (7 pages) |
8 October 2001 | Return made up to 25/09/01; full list of members
|
25 September 2001 | (7 pages) |
18 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
10 December 1999 | Return made up to 25/09/99; no change of members (4 pages) |
16 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
2 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
23 September 1998 | Director resigned (1 page) |
14 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Return made up to 25/09/97; no change of members
|
26 September 1997 | Full accounts made up to 30 November 1996 (9 pages) |
2 October 1996 | Return made up to 25/09/96; no change of members
|
30 July 1996 | Full accounts made up to 30 November 1995 (9 pages) |
27 February 1996 | Director's particulars changed (1 page) |
23 February 1996 | Return made up to 25/09/95; full list of members (6 pages) |
7 June 1995 | Full accounts made up to 30 November 1994 (13 pages) |
13 March 1995 | Ad 31/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1994 | New director appointed (2 pages) |
23 February 1994 | Return made up to 25/09/93; full list of members
|
23 February 1994 | New director appointed (2 pages) |
25 September 1992 | Incorporation (13 pages) |