Company NameBroadcast Research Limited
Company StatusDissolved
Company Number02571955
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatricia Dowding
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(7 years, 6 months after company formation)
Appointment Duration5 years (closed 22 July 2003)
RoleMarket Researcher
Correspondence Address38 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameMr Alan Henry Walters
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(7 years, 6 months after company formation)
Appointment Duration5 years (closed 22 July 2003)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakleigh Park South
Whetstone
London
N20 9JS
Secretary NamePatricia Dowding
NationalityBritish
StatusClosed
Appointed16 July 1998(7 years, 6 months after company formation)
Appointment Duration5 years (closed 22 July 2003)
RoleMarket Researcher
Correspondence Address38 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameSusan Gomme
NationalityBritish
StatusResigned
Appointed31 May 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 1992)
RoleCompany Director
Correspondence Address200 Lawn Lane
Hemel Hempstead
Hertfordshire
HP3 9JF
Director NameSusan Chambers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1998)
RoleMarket Researcher
Correspondence Address3 Oakleigh Park South
Whetstone
London
N20 9JS
Director NameNino Cirone
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1998)
RoleMarket Researcher
Correspondence AddressFlat 2, 31 Muswell Avenue
London
N10 2EB
Secretary NameSusan Chambers
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address3 Oakleigh Park South
Whetstone
London
N20 9JS
Director NameJonathan Adrian Priest
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1994)
RoleDirector Market Research Agenc
Correspondence Address44 Dangan Road
Wanstead
London
E11 2RF

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,810
Cash£29,762
Current Liabilities£112,753

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
19 February 2003Application for striking-off (1 page)
19 February 2003Registered office changed on 19/02/03 from: 242-244 saint john street london EC1V 4PG (1 page)
1 March 2002Full accounts made up to 30 April 2001 (9 pages)
26 January 2002Return made up to 07/01/02; full list of members (7 pages)
6 July 2001Return made up to 07/01/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
14 January 2000Registered office changed on 14/01/00 from: 1-2 wynyatt street london EC1V 7HU (1 page)
14 January 2000Return made up to 07/01/00; full list of members (6 pages)
15 November 1999Return made up to 07/01/99; full list of members (6 pages)
19 March 1999Full accounts made up to 30 April 1998 (10 pages)
17 March 1999New director appointed (3 pages)
17 March 1999New secretary appointed;new director appointed (3 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
31 May 1998Return made up to 07/01/98; full list of members (6 pages)
19 May 1998Secretary resigned;director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
10 March 1997Return made up to 07/01/97; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
15 February 1996Return made up to 07/01/96; no change of members (4 pages)
15 February 1996Secretary's particulars changed;director's particulars changed (1 page)