Company NameBroadwire Limited
Company StatusDissolved
Company Number05002066
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameGardenroad Limited

Business Activity

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

Directors

Director NameMr Christopher Thomas Goodwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(3 months, 1 week after company formation)
Appointment Duration15 years (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Derby Road
Ripley
Derbyshire
DE5 3EA
Secretary NameKim Goodwin
NationalityBritish
StatusResigned
Appointed31 March 2004(3 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 07 November 2016)
RoleCompany Director
Correspondence Address3 Derby Road
Ripley
Derbyshire
DE5 3EA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebroadwave.co.uk
Telephone0115 7148383
Telephone regionNottingham

Location

Registered Address27 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Thomas Goodwin
50.00%
Ordinary A
1 at £1Kim Goodwin
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,661
Cash£7,251
Current Liabilities£11,515

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
20 June 2017Registered office address changed from 38 Saxton Avenue Heanor Derbyshire DE75 7PZ England to 27 Harrison Road Halifax West Yorkshire HX1 2AF on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 38 Saxton Avenue Heanor Derbyshire DE75 7PZ England to 27 Harrison Road Halifax West Yorkshire HX1 2AF on 20 June 2017 (1 page)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Registered office address changed from 38 Saxton Avenue Heanor Derbyshire DE75 7PZ England to 38 Saxton Avenue Heanor Derbyshire DE75 7PZ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 38 Saxton Avenue Heanor Derbyshire DE75 7PZ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 38 Saxton Avenue Heanor Derbyshire DE75 7PZ England to 38 Saxton Avenue Heanor Derbyshire DE75 7PZ on 3 February 2017 (1 page)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 38 Saxton Avenue Heanor Derbyshire DE75 7PZ on 3 February 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Termination of appointment of Kim Goodwin as a secretary on 7 November 2016 (1 page)
16 November 2016Termination of appointment of Kim Goodwin as a secretary on 7 November 2016 (1 page)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Secretary's details changed for Kim Goodwin on 1 January 2016 (1 page)
12 February 2016Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 3 Derby Road Ripley Derbyshire DE5 3EA on 12 February 2016 (1 page)
12 February 2016Director's details changed for Mr Christopher Thomas Goodwin on 14 November 2015 (2 pages)
12 February 2016Director's details changed for Mr Christopher Thomas Goodwin on 14 November 2015 (2 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to 3 Derby Road Ripley Derbyshire DE5 3EA on 12 February 2016 (1 page)
12 February 2016Secretary's details changed for Kim Goodwin on 1 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 100
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 100
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 100
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Christopher Thomas Goodwin on 23 December 2009 (2 pages)
15 January 2010Director's details changed for Christopher Thomas Goodwin on 23 December 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 23/12/08; full list of members (3 pages)
5 June 2009Return made up to 23/12/08; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
16 January 2009Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
7 January 2008Return made up to 23/12/07; full list of members (2 pages)
7 January 2008Return made up to 23/12/07; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 23/12/06; full list of members (2 pages)
9 January 2007Return made up to 23/12/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
14 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 May 2004New director appointed (2 pages)
31 March 2004Company name changed gardenroad LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2004Company name changed gardenroad LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2003Incorporation (16 pages)
23 December 2003Incorporation (16 pages)