Blacksmiths Lane Shapwick
Bridgwater
Somerset
TA7 9LZ
Director Name | Mr Jack Watson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 February 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farm Greenditch Lane Clapton, Midsomer Norton Radstock Somerset BA3 4GL |
Director Name | Mr Arnold Witkin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 February 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Hillside Close St Johns Wood London NW8 0EF |
Director Name | Mr Martin David Bronkhorst |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 157 Albury Drive Pinner Middlesex HA5 3RH |
Secretary Name | Mr Martin David Bronkhorst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 157 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Clifford Michael Perrin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 June 1999) |
Role | Business Manager |
Correspondence Address | The Lynch Nynehead Wellington Somerset TA21 0BP |
Secretary Name | David Seymour Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 2 Castle House Enmore Bridgwater Somerset TA5 2DP |
Director Name | Patrick Joseph Murrin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Le Douit Farm Rue Du Douit Kings Mills Castel Guernsey GY5 7JX |
Director Name | Mr Jack Watson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 October 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farm Greenditch Lane Clapton Midsomer Norton Radstock BA3 4GL |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Broadoak Realisations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,658 |
Cash | £32,573 |
Current Liabilities | £54,743 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | Application to strike the company off the register (3 pages) |
25 October 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
12 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
18 March 2011 | Appointment of Mr Jack Watson as a director (1 page) |
18 March 2011 | Appointment of Mr Jack Watson as a director (1 page) |
15 March 2011 | Termination of appointment of Jack Watson as a director (2 pages) |
15 March 2011 | Termination of appointment of Jack Watson as a director (2 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
2 February 2011 | Termination of appointment of Jack Watson as a director (1 page) |
2 February 2011 | Termination of appointment of Jack Watson as a director (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Director's details changed for Martin David Bronkhorst on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Jack Watson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Jack Watson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Robert William Stuart Matthews on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Arnold Witkin on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Arnold Witkin on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Martin David Bronkhorst on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Robert William Stuart Matthews on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Martin David Bronkhorst on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Arnold Witkin on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Jack Watson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Robert William Stuart Matthews on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Statement of capital on 19 November 2009
|
19 November 2009 | Statement of capital on 19 November 2009
|
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 October 2009 | Solvency Statement dated 30/09/09 (1 page) |
17 October 2009 | Statement by directors (1 page) |
17 October 2009 | Statement by Directors (1 page) |
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
17 October 2009 | Solvency statement dated 30/09/09 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 March 2008 | Re-registration of Memorandum and Articles (9 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
17 March 2008 | Application for reregistration from PLC to private (1 page) |
17 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 March 2008 | Application for reregistration from PLC to private (1 page) |
17 March 2008 | Re-registration of Memorandum and Articles (9 pages) |
6 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
1 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
22 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Particulars of mortgage/charge (8 pages) |
11 November 2004 | Particulars of mortgage/charge (8 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members
|
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Balance Sheet (1 page) |
18 July 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 July 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 July 2001 | Re-registration of Memorandum and Articles (11 pages) |
18 July 2001 | Auditor's report (1 page) |
18 July 2001 | Balance Sheet (1 page) |
18 July 2001 | Application for reregistration from private to PLC (1 page) |
18 July 2001 | Application for reregistration from private to PLC (1 page) |
18 July 2001 | Declaration on reregistration from private to PLC (1 page) |
18 July 2001 | Auditor's statement (1 page) |
18 July 2001 | Auditor's statement (1 page) |
18 July 2001 | Declaration on reregistration from private to PLC (1 page) |
18 July 2001 | Auditor's report (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Re-registration of Memorandum and Articles (11 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members
|
25 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 17/01/00; full list of members (7 pages) |
2 March 2000 | Return made up to 17/01/00; full list of members (7 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 17/01/99; full list of members
|
11 February 1999 | Return made up to 17/01/99; full list of members (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 February 1998 | Return made up to 17/01/98; no change of members (5 pages) |
24 February 1998 | Return made up to 17/01/98; no change of members (5 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (5 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (5 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1996 | Return made up to 17/01/96; full list of members (7 pages) |
30 January 1996 | Return made up to 17/01/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |