Company NameBroadbeech Limited
Company StatusDissolved
Company Number03121871
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 15 July 2003)
RoleComputer Engineer
Correspondence Address8 Cragg Wood Close
Horsforth
Leeds
West Yorkshire
LS18 4RL
Secretary NameDavid Clarke
NationalityBritish
StatusClosed
Appointed23 November 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address8 Craggwood Close
Horsforth
Leeds
LS18 4RL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Application for striking-off (1 page)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 January 2002Return made up to 03/11/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 December 1999Return made up to 03/11/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 October 1997Return made up to 03/11/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 May 1997Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
19 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1995Registered office changed on 24/11/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
24 November 1995Director resigned (2 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995New director appointed (2 pages)
3 November 1995Incorporation (28 pages)