Company NameBroadhart Limited
Company StatusDissolved
Company Number02178601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameByron Dean Coney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 1994)
RoleLawyer
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Secretary NameDavid Mark Thorpe
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameHarry Adams Fisher
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1995)
RoleFinancial Manager
Correspondence Address171
Los Gatos
California
95030
Director NameDavid Mark Thorpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 1997)
RoleManaging Executive
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameThomas Hartley Grifferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1997)
RoleInsurance Executive
Correspondence Address3024 Tours Road
Mississuaga
Ontario
Canada
Secretary NameSol Phillip John Oldcorn
NationalityBritish
StatusResigned
Appointed10 February 1997(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address37 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleManager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed15 July 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1998)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(14 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 October 2018)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 11 months after company formation)
Appointment Duration15 years (resigned 18 October 2018)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(10 years, 11 months after company formation)
Appointment Duration20 years (resigned 18 October 2018)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered Address4th Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2018Termination of appointment of Fntc (Secretaries) Limited as a secretary on 18 October 2018 (1 page)
18 October 2018Termination of appointment of Maurice James Postlethwaite as a director on 18 October 2018 (1 page)
18 October 2018Termination of appointment of Brigit Scott as a director on 18 October 2018 (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (3 pages)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
24 August 2018Director's details changed for Mrs. Brigit Scott on 24 August 2018 (2 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
18 September 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
18 September 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
21 September 2015Annual return made up to 19 September 2015 no member list (4 pages)
21 September 2015Annual return made up to 19 September 2015 no member list (4 pages)
19 June 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
19 June 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
19 September 2014Annual return made up to 19 September 2014 no member list (4 pages)
19 September 2014Annual return made up to 19 September 2014 no member list (4 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (4 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (4 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (4 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (4 pages)
24 April 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
24 April 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
19 September 2012Annual return made up to 19 September 2012 no member list (4 pages)
19 September 2012Annual return made up to 19 September 2012 no member list (4 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
19 September 2011Annual return made up to 19 September 2011 no member list (4 pages)
19 September 2011Annual return made up to 19 September 2011 no member list (4 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
20 September 2010Director's details changed for Mr. Maurice James Postlethwaite on 19 September 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 no member list (4 pages)
20 September 2010Director's details changed for Mr. Maurice James Postlethwaite on 19 September 2010 (2 pages)
20 September 2010Secretary's details changed for Fntc (Secretaries) Limited on 19 September 2010 (2 pages)
20 September 2010Secretary's details changed for Fntc (Secretaries) Limited on 19 September 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 no member list (4 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
21 September 2009Annual return made up to 19/09/09 (2 pages)
21 September 2009Annual return made up to 19/09/09 (2 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
19 September 2008Annual return made up to 19/09/08 (2 pages)
19 September 2008Annual return made up to 19/09/08 (2 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
19 September 2007Annual return made up to 19/09/07 (2 pages)
19 September 2007Annual return made up to 19/09/07 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
7 June 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
17 October 2006Annual return made up to 19/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 2006Annual return made up to 19/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
4 October 2005Annual return made up to 19/09/05 (4 pages)
4 October 2005Annual return made up to 19/09/05 (4 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
11 January 2005Annual return made up to 19/09/04 (4 pages)
11 January 2005Annual return made up to 19/09/04 (4 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
30 September 2003Annual return made up to 19/09/03 (4 pages)
30 September 2003Annual return made up to 19/09/03 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 September 2002Annual return made up to 19/09/02 (4 pages)
27 September 2002Annual return made up to 19/09/02 (4 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 54 queen anne street london W1M 9LA (1 page)
30 April 2002Registered office changed on 30/04/02 from: 54 queen anne street london W1M 9LA (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
25 September 2001Annual return made up to 19/09/01 (3 pages)
25 September 2001Annual return made up to 19/09/01 (3 pages)
30 January 2001Accounts made up to 31 March 2000 (2 pages)
30 January 2001Accounts made up to 31 March 2000 (2 pages)
21 September 2000Annual return made up to 19/09/00 (3 pages)
21 September 2000Annual return made up to 19/09/00 (3 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH (1 page)
20 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 September 1999Annual return made up to 19/09/99 (4 pages)
21 September 1999Annual return made up to 19/09/99 (4 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
29 September 1998Annual return made up to 19/09/98 (4 pages)
29 September 1998Annual return made up to 19/09/98 (4 pages)
7 September 1998Accounts made up to 31 March 1998 (2 pages)
7 September 1998Accounts made up to 31 March 1998 (2 pages)
27 January 1998Accounts made up to 31 March 1997 (2 pages)
27 January 1998Accounts made up to 31 March 1997 (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
17 October 1997Registered office changed on 17/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
19 September 1997Annual return made up to 19/09/97 (4 pages)
19 September 1997Annual return made up to 19/09/97 (4 pages)
29 July 1997Registered office changed on 29/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
24 September 1996Annual return made up to 19/09/96 (4 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 September 1996Annual return made up to 19/09/96 (4 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 March 1996Director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
11 October 1995Annual return made up to 19/09/95 (4 pages)
11 October 1995Annual return made up to 19/09/95 (4 pages)
11 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 September 1995Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA (1 page)
6 September 1995Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA (1 page)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)