Company NameBroad Knight Limited
Company StatusDissolved
Company Number01031934
CategoryPrivate Limited Company
Incorporation Date19 November 1971(52 years, 5 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)
Previous NameJCL Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlastair Comyn Ching
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 1998)
RoleEngineer
Correspondence Address25 Desmond Avenue
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4JS
Director NameBrian John Culverhouse
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address4 Fairfield
Gamlingay
Sandy
Bedfordshire
SG19 3LG
Director NameMr Neville Dearden
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Busheywood Road
Sheffield
South Yorkshire
S17 3QB
Director NameTerence Hurst
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address19 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Secretary NameBrian John Culverhouse
NationalityBritish
StatusClosed
Appointed01 July 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address4 Fairfield
Gamlingay
Sandy
Bedfordshire
SG19 3LG
Director NameDennis Andrews
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(19 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleEngineer
Correspondence Address14 Whittle Drive
Shaw
Oldham
Lancashire
OL2 8TJ

Location

Registered Address7 Skylines Village
Limeharbour
Docklands
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 April 1996Registered office changed on 02/04/96 from: 110 golden lane london EC1Y 0SS (1 page)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 September 1995Return made up to 31/05/95; no change of members (4 pages)