Company NameBroad Street Group
Company StatusDissolved
Company Number00522562
CategoryPrivate Unlimited Company
Incorporation Date11 August 1953(70 years, 9 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed17 May 2001(47 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(50 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 05 July 2005)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameLord John Kevin Sharkey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameKenneth Wheeler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(38 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 1997)
RoleFinance Director
Correspondence Address4 St Josephs Vale
Blackheath
London
SE3 0XF
Director NameMr Jean-Yves Germain Georges Marie Nollet
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 August 1991(38 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address20 Rue Choron
75009 Paris
Foreign
Director NameMr Anthony Douglas Knox
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(38 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 October 1991)
RoleCompany Director
Correspondence Address7 Paultons Street
London
SW3 5DP
Director NameMr Paul Leonard Howie
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 1991(38 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 October 1991)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameMrs Lynne Joanne Howie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(38 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 October 1991)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Secretary NameKenneth Wheeler
NationalityBritish
StatusResigned
Appointed11 August 1991(38 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address4 St Josephs Vale
Blackheath
London
SE3 0XF
Director NameMr Jean-Claude Boulet
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed02 April 1993(39 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address47 Rue Denfert-Rochereau
Boulogne 92100
Foreign
Director NamePaul Werne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityLuxemburg
StatusResigned
Appointed02 April 1993(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1995)
RoleLegal Consultant
Correspondence Address29 Rue La Fontaine
Paris
75016
Director NamePatrick Lorrain
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1994(41 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address13 Rue De Choisy
78780 Maurecourt Paris
France
Foreign
Director NameDavid William Waddington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(43 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1998)
RoleAccountant
Correspondence Address8 Sugden Road
London
SW11 5EF
Director NameEric Giuily
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1997(44 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address43 Rue Michel Ange
Paris
75016
France
Director NameMark Richard Bayliss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(44 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 1998)
RoleFinance Director
Correspondence AddressRosewood 66 Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Secretary NameDavid William Waddington
NationalityBritish
StatusResigned
Appointed01 January 1998(44 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1998)
RoleCompany Director
Correspondence Address8 Sugden Road
London
SW11 5EF
Director NameRoderick William Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(44 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressMackhouse
Nether Lypiatt
Stroud
Gloucestershire
GL6 7LS
Wales
Director NameIan Lloyd
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(45 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1999)
RoleFinance Director
Correspondence AddressGround Floor Flat
26 Clanricarde Gardens Notting Hill
London
W2 4NA
Secretary NameIan Lloyd
NationalityBritish
StatusResigned
Appointed13 August 1998(45 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1999)
RoleFinance Director
Correspondence AddressGround Floor Flat
26 Clanricarde Gardens Notting Hill
London
W2 4NA
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1999(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Secretary NameBrian James Bastible
NationalityIrish
StatusResigned
Appointed26 February 1999(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Director NameGiles Humphry Crown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(47 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 February 2002)
RoleBarrister
Correspondence Address10 Southwick Mews
London
W2 1JG
Director NamePhilippa Frances Richardson Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(47 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2004)
RoleCommercial Director
Correspondence AddressLadye Place
High Street
Hurley
Berkshire
SL6 5NB
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2004)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Park Court
London
W14 8DN

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,688,948
Current Liabilities£1,100,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Director's particulars changed (1 page)
4 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 September 2004Return made up to 11/08/04; full list of members (5 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
31 August 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 August 2004Members' assent for rereg from LTD to UNLTD (1 page)
31 August 2004Application for reregistration from LTD to UNLTD (2 pages)
31 August 2004Certificate of re-registration from Limited to Unlimited (1 page)
31 August 2004Re-registration of Memorandum and Articles (10 pages)
31 August 2004Declaration of assent for reregistration to UNLTD (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (4 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
29 August 2003Return made up to 11/08/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2002Director's particulars changed (1 page)
9 August 2002Aud res sect 394 (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 76-80 whitfield street london W1P 5RQ (2 pages)
12 July 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
11 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
25 June 2001Memorandum and Articles of Association (6 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (3 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2001Conso 06/04/01 (1 page)
9 January 2001Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 August 2000Return made up to 11/08/00; full list of members (5 pages)
18 August 2000Amended full accounts made up to 31 December 1998 (15 pages)
11 February 2000Application for reregistration from PLC to private (1 page)
11 February 2000Re-registration of Memorandum and Articles (11 pages)
11 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1999Registered office changed on 03/09/99 from: 82 dean street london W1V 6HA (1 page)
31 August 1999Return made up to 11/08/99; no change of members (8 pages)
31 August 1999Location of register of members (1 page)
31 August 1999New director appointed (2 pages)
3 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 May 1999Director resigned (1 page)
17 March 1999Secretary resigned;director resigned (1 page)
4 March 1999New secretary appointed;new director appointed (3 pages)
4 March 1999Full accounts made up to 30 April 1998 (13 pages)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998New secretary appointed;new director appointed (3 pages)
12 November 1998Return made up to 11/08/98; no change of members (6 pages)
4 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned;director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
5 March 1998Auditor's resignation (2 pages)
6 November 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
26 September 1997Return made up to 11/08/97; full list of members (7 pages)
26 September 1997Registered office changed on 26/09/97 from: 30 furnival street london EC4A 1JE (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 September 1996Return made up to 11/08/96; full list of members (8 pages)
25 May 1996Full accounts made up to 31 December 1995 (13 pages)
22 January 1996Auditor's resignation (1 page)
14 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
25 October 1990Particulars of mortgage/charge (6 pages)
15 March 1989Prospectus (34 pages)
28 November 1988Full group accounts made up to 31 March 1988 (37 pages)
28 November 1988Statement of affairs (85 pages)
20 September 1988Prospectus (35 pages)
31 July 1986Particulars of mortgage/charge (3 pages)
10 June 1981Listing of particulars (21 pages)
28 May 1981Accounts made up to 31 March 1981 (10 pages)
11 April 1981Accounts made up to 30 June 1980 (10 pages)