Company NameBroadfields 2000 Limited
Company StatusDissolved
Company Number03367399
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Sydney Mann
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleMotor Spares
Country of ResidenceEngland
Correspondence Address10 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Secretary NameMrs Janis Jacqueline Mann
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Janis Mann
50.00%
Ordinary
1 at £1Mr Sydney Mann
50.00%
Ordinary

Financials

Year2014
Net Worth£13,763
Cash£3,642
Current Liabilities£59,826

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(4 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(4 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(4 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from Finer Heyman Llp Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from Finer Heyman Llp Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 20 May 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 17 February 2010 (2 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 June 2006Return made up to 08/05/06; full list of members (6 pages)
28 June 2006Return made up to 08/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2005Return made up to 08/05/05; full list of members (6 pages)
21 June 2005Return made up to 08/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 May 2004Return made up to 08/05/04; full list of members (6 pages)
17 May 2004Return made up to 08/05/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 May 2003Return made up to 08/05/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 May 2003Return made up to 08/05/03; full list of members (6 pages)
30 May 2002Return made up to 08/05/02; full list of members (6 pages)
30 May 2002Return made up to 08/05/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2001Return made up to 08/05/01; full list of members (6 pages)
3 July 2001Return made up to 08/05/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
30 June 2000Return made up to 08/05/00; full list of members (6 pages)
30 June 2000Return made up to 08/05/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
14 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 June 1999Return made up to 08/05/99; no change of members (4 pages)
21 June 1999Return made up to 08/05/99; no change of members (4 pages)
14 May 1998Return made up to 08/05/98; full list of members (6 pages)
14 May 1998Return made up to 08/05/98; full list of members (6 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
8 May 1997Incorporation (17 pages)
8 May 1997Incorporation (17 pages)