Company NameD.J. Broady Limited
Company StatusDissolved
Company Number03092767
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameDeamcrest Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJohn Robin Thornham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Director NameMargaret Mary Thornham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Secretary NameMargaret Mary Thornham
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehall Quay
Leeds
LS1 4HG
Director NameMr Trevor Douglas Broady
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes 23 Ings Lane
Dunswell
Hull
North Humberside
HU6 0AL
Director NamePeter Drenon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2006)
RoleManager
Correspondence AddressLawnswood 2 Copper Beech Close
Swanland
East Yorkshire
HU14 3LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Final Gazette dissolved following liquidation (1 page)
22 February 2012Administrator's progress report to 17 February 2012 (18 pages)
22 February 2012Notice of move from Administration to Dissolution (18 pages)
22 February 2012Administrator's progress report to 17 February 2012 (18 pages)
22 February 2012Notice of move from Administration to Dissolution on 17 February 2012 (18 pages)
26 September 2011Administrator's progress report to 20 August 2011 (21 pages)
26 September 2011Administrator's progress report to 20 August 2011 (21 pages)
18 May 2011Statement of affairs with form 2.14B (22 pages)
18 May 2011Statement of affairs with form 2.14B (22 pages)
17 May 2011Notice of deemed approval of proposals (2 pages)
17 May 2011Notice of deemed approval of proposals (2 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Statement of administrator's proposal (34 pages)
19 April 2011Statement of administrator's proposal (34 pages)
3 March 2011Registered office address changed from Foster Street Kingston upon Hull East Yorkshire HU8 8BT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Foster Street Kingston upon Hull East Yorkshire HU8 8BT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Foster Street Kingston upon Hull East Yorkshire HU8 8BT on 3 March 2011 (2 pages)
24 February 2011Appointment of an administrator (1 page)
24 February 2011Appointment of an administrator (1 page)
14 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
1 October 2010Director's details changed for Margaret Mary Thornham on 18 August 2010 (2 pages)
1 October 2010Director's details changed for Margaret Mary Thornham on 18 August 2010 (2 pages)
29 September 2010Secretary's details changed for Margaret Mary Thornham on 29 September 2010 (1 page)
29 September 2010Director's details changed for Margaret Mary Thornham on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Margaret Mary Thornham on 29 September 2010 (1 page)
29 September 2010Director's details changed for Margaret Mary Thornham on 29 September 2010 (2 pages)
29 September 2010Director's details changed for John Robin Thornham on 29 September 2010 (2 pages)
29 September 2010Director's details changed for John Robin Thornham on 29 September 2010 (2 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
9 September 2009Return made up to 18/08/09; full list of members (3 pages)
9 September 2009Return made up to 18/08/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
26 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Return made up to 18/08/08; full list of members (3 pages)
28 August 2008Return made up to 18/08/08; full list of members (3 pages)
28 August 2008Location of debenture register (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Location of register of members (1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (20 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (20 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
24 August 2005Return made up to 18/08/05; full list of members (2 pages)
24 August 2005Return made up to 18/08/05; full list of members (2 pages)
9 December 2004Accounts for a medium company made up to 30 April 2004 (20 pages)
9 December 2004Accounts for a medium company made up to 30 April 2004 (20 pages)
23 August 2004Return made up to 18/08/04; full list of members (7 pages)
23 August 2004Return made up to 18/08/04; full list of members (7 pages)
8 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
8 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
29 August 2003Return made up to 18/08/03; full list of members (8 pages)
29 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
2 January 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
22 November 2002Registered office changed on 22/11/02 from: 122 stoneferry road hull east yorkshire HU8 8DD (1 page)
22 November 2002Registered office changed on 22/11/02 from: 122 stoneferry road hull east yorkshire HU8 8DD (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 August 2002Return made up to 18/08/02; full list of members (7 pages)
20 August 2002Return made up to 18/08/02; full list of members (7 pages)
27 July 2002New director appointed (3 pages)
27 July 2002New director appointed (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
13 September 2001Return made up to 18/08/01; full list of members (6 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 August 1999Return made up to 18/08/99; full list of members (6 pages)
13 August 1999Return made up to 18/08/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 August 1998Return made up to 18/08/98; no change of members (4 pages)
24 August 1998Return made up to 18/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 July 1998Auditor's resignation (1 page)
2 July 1998Auditor's resignation (1 page)
27 August 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1997Return made up to 18/08/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
6 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
6 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
6 September 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
6 September 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
28 August 1996Return made up to 18/08/96; full list of members (6 pages)
28 August 1996Return made up to 18/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1996Registered office changed on 12/08/96 from: bontoft avenue hull HU5 4HF (1 page)
12 August 1996Registered office changed on 12/08/96 from: bontoft avenue hull HU5 4HF (1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
14 September 1995Company name changed deamcrest LIMITED\certificate issued on 15/09/95 (4 pages)
14 September 1995Company name changed deamcrest LIMITED\certificate issued on 15/09/95 (2 pages)
21 August 1995Registered office changed on 21/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 1995Registered office changed on 21/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 August 1995Incorporation (13 pages)
18 August 1995Incorporation (18 pages)