Company NameBroadglen Limited
DirectorsMichael Joseph Lazarus and Ronald Metzger
Company StatusDissolved
Company Number00590520
CategoryPrivate Limited Company
Incorporation Date17 September 1957(66 years, 7 months ago)
Previous NameJohn Strand (MK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Michael Joseph Lazarus
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address40 Crescent West
Hadleywood
Herts
EN4 0EJ
Director NameMr Ronald Metzger
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewan
16 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameMr Ronald Metzger
NationalityBritish
StatusCurrent
Appointed20 December 1994(37 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewan
16 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameMr Brian Kumar Gangahar
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 December 1994)
RoleCompany Director
Correspondence Address29 Beverley Gardens
Stanmore
Middlesex
HA7 2AA
Director NameMs Gillian Donna McLennan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 December 1994)
RoleCompany Director
Correspondence Address2 Bartholomew Road
London
NW5 2NA
Secretary NameMr Brian Kumar Gangahar
NationalityBritish
StatusResigned
Appointed17 December 1991(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 December 1994)
RoleCompany Director
Correspondence Address29 Beverley Gardens
Stanmore
Middlesex
HA7 2AA

Location

Registered AddressMb Suite 178-202 Great Portland
Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 June 2000Dissolved (1 page)
14 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
21 July 1998Registered office changed on 21/07/98 from: 24 conduit place london W2 1EP (1 page)
16 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 1997Declaration of solvency (3 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1997Appointment of a voluntary liquidator (1 page)
7 July 1997Company name changed john strand (mk) LIMITED\certificate issued on 08/07/97 (2 pages)
2 February 1997Return made up to 17/12/96; full list of members (7 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 February 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
12 May 1995Company name changed john strand LIMITED\certificate issued on 15/05/95 (4 pages)