Broadway
Worcestershire
WR12 7DA
Secretary Name | Mr Peter Cairns Brown |
---|---|
Status | Closed |
Appointed | 01 February 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 December 2014) |
Role | Company Director |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Mrs Eleanor Rose Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 9 Lifford Gardens Broadway Worcestershire WR12 7DA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Robert Brown 99.00% Ordinary |
---|---|
1 at £1 | Eleanor Brown 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,978 |
Cash | £1,854 |
Current Liabilities | £44,016 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 September 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 16 July 2013 (13 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 16 July 2013 (13 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 16 July 2013 (13 pages) |
25 July 2012 | Statement of affairs with form 4.19 (6 pages) |
25 July 2012 | Appointment of a voluntary liquidator (1 page) |
25 July 2012 | Statement of affairs with form 4.19 (6 pages) |
25 July 2012 | Appointment of a voluntary liquidator (1 page) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
13 July 2012 | Registered office address changed from 20 Gordon Close Broadway Worcestershire WR12 7BJ England on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from 20 Gordon Close Broadway Worcestershire WR12 7BJ England on 13 July 2012 (2 pages) |
19 June 2012 | Registered office address changed from 16 the Huntings Church Close Broadway Worcestershire WR12 7AH on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 16 the Huntings Church Close Broadway Worcestershire WR12 7AH on 19 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Eleanor Rose Brown as a secretary on 1 February 2012 (1 page) |
6 June 2012 | Termination of appointment of Eleanor Rose Brown as a secretary on 1 February 2012 (1 page) |
6 June 2012 | Termination of appointment of Eleanor Rose Brown as a secretary on 1 February 2012 (1 page) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Appointment of Mr Peter Cairns Brown as a secretary on 1 February 2012 (1 page) |
13 March 2012 | Appointment of Mr Peter Cairns Brown as a secretary on 1 February 2012 (1 page) |
13 March 2012 | Appointment of Mr Peter Cairns Brown as a secretary on 1 February 2012 (1 page) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 March 2012 | Secretary's details changed for Eleanor Rose Brown on 1 February 2012 (1 page) |
12 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 March 2012 | Secretary's details changed for Eleanor Rose Brown on 1 February 2012 (1 page) |
12 March 2012 | Secretary's details changed for Eleanor Rose Brown on 1 February 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Robert David Brown on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Robert David Brown on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert David Brown on 9 February 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 9 lifford gardens broadway worcester WR12 7DA (1 page) |
22 October 2004 | New director appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 9 lifford gardens broadway worcester WR12 7DA (1 page) |
22 October 2004 | New director appointed (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (9 pages) |
9 February 2004 | Incorporation (9 pages) |