Company NameBroadview Leisure Ltd
Company StatusDissolved
Company Number05007810
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLeendert Los
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleManager
Correspondence AddressMaranti Lodge
Barmston Lane Woodmansey
Beverley
East Yorkshire
HU17 0TP
Director NameSally Los
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleSales Manager
Correspondence AddressMaranti Lodge
Barmston Lane Woodmansey
Beverley
East Yorkshire
HU17 0TP
Secretary NameSally Los
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleSales Manager
Correspondence AddressMaranti Lodge
Barmston Lane Woodmansey
Beverley
East Yorkshire
HU17 0TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved following liquidation (1 page)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
14 September 2009Statement of affairs with form 4.19 (5 pages)
14 September 2009Statement of affairs with form 4.19 (5 pages)
7 September 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-04
(1 page)
7 September 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Registered office changed on 13/08/2009 from maranti lodge barmston lane woodmansey beverley HU17 0TP (1 page)
13 August 2009Registered office changed on 13/08/2009 from maranti lodge barmston lane woodmansey beverley HU17 0TP (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 06/01/08; full list of members (4 pages)
9 June 2008Return made up to 06/01/08; full list of members (4 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 January 2007Return made up to 06/01/07; full list of members (7 pages)
22 January 2007Return made up to 06/01/07; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 February 2006Return made up to 06/01/06; full list of members (7 pages)
10 February 2006Return made up to 06/01/06; full list of members (7 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 April 2005Return made up to 06/01/05; full list of members (7 pages)
13 April 2005Return made up to 06/01/05; full list of members (7 pages)
10 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 January 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)