Company NameBroadway House (Bradford) Limited
Company StatusDissolved
Company Number04402196
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameInhoco 2614 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2007)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
Yorkshire
YO30 6NH
Director NameChristopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address253 High Street
Boston Spa
West Yorkshire
LS23 6AL
Director NameMr Richard John Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
The Terrace Boston Spa
Leeds
LS23 6AH
Secretary NameMr Richard John Morton
NationalityBritish
StatusClosed
Appointed02 April 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
The Terrace Boston Spa
Leeds
LS23 6AH
Director NameMr Kenneth Morton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(1 year, 6 months after company formation)
Appointment Duration4 years (closed 16 October 2007)
RoleProject Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFinwood
College Farm Lane Linton
Leeds
West Yorkshire
LS22 4HR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressThe Baskica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,008
Current Liabilities£3,009

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
1 April 2007Return made up to 22/03/07; full list of members (8 pages)
3 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/06
(8 pages)
28 March 2006Registered office changed on 28/03/06 from: 4TH floor st pauls house park square leeds yorkshire LS1 2ND (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
30 March 2005Return made up to 22/03/05; full list of members (8 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
29 March 2004Return made up to 22/03/04; full list of members (8 pages)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
22 October 2003New director appointed (2 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: 100 barbirolli square manchester M2 3AB (1 page)
12 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Company name changed inhoco 2614 LIMITED\certificate issued on 04/04/02 (2 pages)