Broxholme
Lincoln
Lincolnshire
LN1 2NG
Director Name | Mr Philip James Kendall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overbury 1 Kenderdine Close Bednall Stafford Staffordshire ST17 0YS |
Director Name | Mr Stuart Charles Berkoff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Green Lane Edgware Middlesex HA8 7QA |
Director Name | Mr Nigel William John Godfrey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Weather House Main Street Shalstone Buckinghamshire MK18 5LX |
Director Name | Mr Peter Anthony Gomersall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Secretary Name | Stuart Charles Berkoff |
---|---|
Status | Closed |
Appointed | 23 May 2011(20 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 68 Green Lane Edgware Middlesex HA8 7QA |
Director Name | Mr Giles Mark Walter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 April 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walk House Blackthorn Lane Cammeringham Lincoln Lincolnshire LN1 2SH |
Director Name | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House 24 Northumberland Road Redland Bristol BS6 7BB |
Director Name | Mr Peter Anthony Gomersall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chiswick Quay Hartington Road Chiswick W4 3UR |
Director Name | Graham Leslie Conroy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Ridge View Harmston Lincoln Lincolnshire LN1 3QW |
Secretary Name | Mr Philip Martin White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 March 1992(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 19 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Director Name | Mr John Duggan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Home Farm Milton Keynes Village Buckinghamshire MK10 9AJ |
Secretary Name | Neil Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 11 Tadcaster Road Dringhouses York Yorkshire YO23 3UL |
Secretary Name | Julia Jacquetta Caroline Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 4 Benbow Close Hinckley Leicestershire LE10 1RQ |
Secretary Name | Jennie Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 45 Isaacson Drive Wavendon Gate Milton Keynes Buckinghamshire MK7 7RQ |
Secretary Name | Mr Nicholas Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Belle Baulk Towcester Northants NN12 6YE |
Secretary Name | Michelle Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 2009) |
Role | Accountant |
Correspondence Address | 1 Milesmere Two Mile Ash Milton Keynes Buckinghamshire MK8 8DP |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairford Avenue Luton LU2 7ER |
Director Name | Mr Patrick John McGillycuddy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Yorke Gate Stratford Road Watford Hertfordshire WD17 4NQ |
Secretary Name | Mr Richard William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairford Avenue Luton LU2 7ER |
Secretary Name | James Henry John Behrens |
---|---|
Status | Resigned |
Appointed | 24 July 2009(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Director Name | Geoffrey Alan Thompson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 January 2010) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook House Over Wallop Stockbridge Hampshire SO20 8HT |
Secretary Name | Craig Robert Young |
---|---|
Status | Resigned |
Appointed | 07 January 2011(19 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Gazeley Uk LTD 50.00% Ordinary B |
---|---|
50 at £1 | Simons Construction LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Application to strike the company off the register (3 pages) |
4 July 2011 | Termination of appointment of Craig Robert Young as a secretary (1 page) |
4 July 2011 | Termination of appointment of Craig Robert Young as a secretary (1 page) |
4 July 2011 | Appointment of Stuart Charles Berkoff as a secretary (2 pages) |
4 July 2011 | Appointment of Stuart Charles Berkoff as a secretary (2 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
15 March 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
15 March 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
24 January 2011 | Appointment of Craig Robert Young as a secretary (2 pages) |
24 January 2011 | Appointment of Craig Robert Young as a secretary (2 pages) |
21 January 2011 | Termination of appointment of James Behrens as a secretary (1 page) |
21 January 2011 | Termination of appointment of James Behrens as a secretary (1 page) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Appointment of Mr Peter Anthony Gomersall as a director (2 pages) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Appointment of Mr Peter Anthony Gomersall as a director (2 pages) |
21 October 2009 | Appointment of Nigel William John Godfrey as a director (2 pages) |
21 October 2009 | Appointment of Nigel William John Godfrey as a director (2 pages) |
20 October 2009 | Termination of appointment of Peter Gomersall as a director (1 page) |
20 October 2009 | Termination of appointment of Peter Gomersall as a director (1 page) |
20 October 2009 | Termination of appointment of Patrick Mcgillycuddy as a director (1 page) |
20 October 2009 | Termination of appointment of Patrick Mcgillycuddy as a director (1 page) |
19 October 2009 | Appointment of Geoffrey Alan Thompson as a director (2 pages) |
19 October 2009 | Appointment of Geoffrey Alan Thompson as a director (2 pages) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
22 September 2009 | Accounts made up to 31 December 2008 (10 pages) |
10 September 2009 | Secretary appointed james henry john behrens (1 page) |
10 September 2009 | Appointment Terminated Secretary michelle fernandez (1 page) |
10 September 2009 | Appointment terminated secretary michelle fernandez (1 page) |
10 September 2009 | Secretary appointed james henry john behrens (1 page) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
7 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
25 February 2009 | Accounts made up to 31 December 2007 (11 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
25 November 2008 | Director's Change of Particulars / patrick mcgillycuddy / 28/05/2008 / HouseName/Number was: , now: 4 yorke gate; Street was: 16 beethoven road, now: stratford road; Area was: elstree, now: ; Post Town was: borehamwood, now: watford; Post Code was: WD6 3DP, now: WD17 4NQ (1 page) |
25 November 2008 | Director's change of particulars / patrick mcgillycuddy / 28/05/2008 (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 11/03/08; full list of members (5 pages) |
6 November 2008 | Return made up to 11/03/08; full list of members (5 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Director's Change of Particulars / philip kendall / 06/11/2008 / Occupation was: finance director, now: company director (1 page) |
6 November 2008 | Director's change of particulars / philip kendall / 06/11/2008 (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of register of members (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from asda house southbank great wilson street leeds LS11 5AD (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from asda house southbank great wilson street leeds LS11 5AD (1 page) |
10 April 2008 | Appointment Terminated Director giles walter (1 page) |
10 April 2008 | Appointment terminated director giles walter (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New director appointed (4 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 11/03/07; full list of members (9 pages) |
18 May 2007 | Return made up to 11/03/07; full list of members (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 September 2005 | Return made up to 11/03/05; full list of members (9 pages) |
15 September 2005 | Return made up to 11/03/05; full list of members (9 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 May 2003 | Return made up to 11/03/03; full list of members (8 pages) |
7 May 2003 | Return made up to 11/03/03; full list of members (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
6 November 2001 | Total exemption full accounts made up to 6 January 2001 (9 pages) |
6 November 2001 | Total exemption full accounts made up to 6 January 2001 (9 pages) |
6 November 2001 | Total exemption full accounts made up to 6 January 2001 (9 pages) |
8 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
20 February 2001 | New director appointed (3 pages) |
20 February 2001 | New director appointed (3 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 7 January 2000 (9 pages) |
12 October 2000 | Full accounts made up to 7 January 2000 (9 pages) |
12 October 2000 | Full accounts made up to 7 January 2000 (9 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 11/03/00; full list of members
|
20 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 1 May 1999 (9 pages) |
29 February 2000 | Full accounts made up to 1 May 1999 (9 pages) |
29 February 2000 | Full accounts made up to 1 May 1999 (9 pages) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
8 April 1999 | Return made up to 11/03/99; no change of members (6 pages) |
8 April 1999 | Return made up to 11/03/99; no change of members (6 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
30 July 1998 | Full accounts made up to 2 May 1998 (9 pages) |
30 July 1998 | Full accounts made up to 2 May 1998 (9 pages) |
30 July 1998 | Full accounts made up to 2 May 1998 (9 pages) |
27 July 1998 | Full accounts made up to 3 May 1997 (9 pages) |
27 July 1998 | Full accounts made up to 3 May 1997 (9 pages) |
27 July 1998 | Full accounts made up to 3 May 1997 (9 pages) |
16 April 1998 | Return made up to 11/03/98; full list of members (10 pages) |
16 April 1998 | Return made up to 11/03/98; full list of members (10 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
24 March 1997 | Return made up to 11/03/97; no change of members (10 pages) |
24 March 1997 | Return made up to 11/03/97; no change of members (10 pages) |
19 February 1997 | Accounts for a small company made up to 27 April 1996 (9 pages) |
19 February 1997 | Accounts for a small company made up to 27 April 1996 (9 pages) |
8 May 1996 | Return made up to 11/03/96; no change of members (11 pages) |
8 May 1996 | Return made up to 11/03/96; no change of members (11 pages) |
16 February 1996 | Full accounts made up to 29 April 1995 (11 pages) |
16 February 1996 | Full accounts made up to 29 April 1995 (11 pages) |
16 June 1995 | Return made up to 11/03/95; full list of members (9 pages) |
16 June 1995 | Return made up to 11/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
25 November 1991 | Company name changed 688TH shelf trading company limi ted\certificate issued on 26/11/91 (2 pages) |
25 November 1991 | Company name changed 688TH shelf trading company limi ted\certificate issued on 26/11/91 (2 pages) |
22 November 1991 | Ad 15/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1991 | Ad 15/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1991 | Resolutions
|
11 March 1991 | Incorporation (24 pages) |
11 March 1991 | Incorporation (24 pages) |