Company NameBroadlands (1975) Limited
Company StatusDissolved
Company Number01236453
CategoryPrivate Limited Company
Incorporation Date5 December 1975(48 years, 5 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameIngrid Gisela Grenville
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(15 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address9 Saint Peters Close
Oakham
Leicestershire
LE15 6EE
Director NameMartin Richard Schoenbeck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(15 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address9 St Peters Close
Oakham
Leicestershire
LE15 6EE
Director NameGisela Helen Eggleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 30 November 2004)
RoleSecretary
Correspondence Address12 Foxhill
Cotgrave
Nottingham
Nottinghamshire
NG12 3QQ
Secretary NameGisela Helen Eggleton
NationalityBritish
StatusClosed
Appointed07 September 1995(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 30 November 2004)
RoleSecretary
Correspondence Address12 Foxhill
Cotgrave
Nottingham
Nottinghamshire
NG12 3QQ
Secretary NameIngrid Gisela Grenville
NationalityBritish
StatusResigned
Appointed31 August 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address28 Shelford Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AF
Secretary NameSandra Whitcombe
NationalityBritish
StatusResigned
Appointed25 May 1995(19 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 1995)
RoleCompany Director
Correspondence Address24 St Lawrence Boulevarde
Radcliffe On Trent
Nottingham
NG12 2AY

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£138,801
Cash£1,255
Current Liabilities£2,653

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 August 2003Strike-off action suspended (1 page)
14 October 2002Secretary's particulars changed;director's particulars changed (1 page)
14 October 2002Registered office changed on 14/10/02 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page)
19 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 September 2000Return made up to 31/08/00; full list of members (7 pages)
5 September 2000Registered office changed on 05/09/00 from: 1A colwick road west bridgford nottingham nottinghamshire NG2 5FR (1 page)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1999Registered office changed on 21/09/99 from: 100 musters road west bridgford nottingham NG2 7PS (1 page)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
29 August 1996Return made up to 31/08/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
28 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)