Company NameBroadhurst Investments Limited
Company StatusDissolved
Company Number00586224
CategoryPrivate Limited Company
Incorporation Date26 June 1957(66 years, 10 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNicholas Hugh Gay Mitchell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(39 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 09 August 2005)
RoleActuary
Correspondence Address3373 Patricia Avenue
Los Angeles
California
90064 4838
Foreign
Secretary NameHazlitt Nominees Limited (Corporation)
StatusClosed
Appointed10 February 2001(43 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 09 August 2005)
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameMr Leonard Julian Mitchell
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 February 2001)
RoleLand Agent
Correspondence Address26 Redington Gardens
London
NW3 7RX
Secretary NameNicholas Hugh Gay Mitchell
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address10 Alverstone Road
London
NW2 5JT
Secretary NameMr Leonard Julian Mitchell
NationalityBritish
StatusResigned
Appointed17 March 1997(39 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2001)
RoleSurveyor
Correspondence Address26 Redington Gardens
London
NW3 7RX

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£606,447
Cash£799,069
Current Liabilities£192,622

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
15 December 2004Return made up to 06/12/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 26 redington gdns hampstead london NW3 7RX (1 page)
2 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 September 2000Full accounts made up to 31 March 2000 (7 pages)
24 December 1999Return made up to 14/12/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (7 pages)
7 January 1999Return made up to 14/12/98; no change of members (4 pages)
21 August 1998Full accounts made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 29/12/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (7 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
4 March 1997Return made up to 29/12/96; no change of members (4 pages)
15 September 1996Full accounts made up to 31 March 1996 (7 pages)
16 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)