Company NameBroadstone (I.F.A) Limited
Company StatusDissolved
Company Number03540043
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)
Previous NameKingen Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Robert McKnight
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 17 October 2008)
RoleIndependent Financial Adviser
Correspondence Address41 Polsloe Road
Exeter
Devon
EX1 2DR
Secretary NameClaremont Company Secretarial Limited (Corporation)
StatusClosed
Appointed01 May 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 17 October 2008)
Correspondence AddressQueens House
New Street
Honiton
Devon
EX14 1BJ
Director NameGeoffrey Edmund Gilbert
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 22 June 1998)
RoleIndependent Financial Adviser
Correspondence AddressCompton Castle
Paignton
Devon
TQ3 1TA
Secretary NameNicholas Robert McKnight
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1998)
RoleIndependent Financial Adviser
Correspondence Address21 Salmon Pool Lane
Exeter
Devon
EX2 4SN
Secretary NameBernard John Barton
NationalityBritish
StatusResigned
Appointed13 July 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address5 Albion Hill
Exmouth
Devon
EX8 1JS
Director NameBernard John Barton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2003)
RoleOperations Manager
Correspondence Address5 Albion Hill
Exmouth
Devon
EX8 1JS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,372,137
Gross Profit£485,067
Net Worth£93,194
Cash£163,770
Current Liabilities£130,228

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Registered office changed on 26/11/04 from: broadstone house 11-15 dixs field exeter devon EX1 1QA (1 page)
25 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2004Appointment of a voluntary liquidator (1 page)
24 November 2004Notice of Constitution of Liquidation Committee (2 pages)
24 November 2004Statement of affairs (6 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
19 April 2004Return made up to 03/04/04; full list of members (6 pages)
25 February 2004Full accounts made up to 30 September 2003 (18 pages)
20 November 2003Director resigned (1 page)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
28 February 2003Full accounts made up to 30 September 2002 (18 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
5 February 2002Full accounts made up to 30 September 2001 (13 pages)
18 April 2001Return made up to 03/04/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 September 2000 (14 pages)
23 May 2000Return made up to 03/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 April 1999Return made up to 03/04/99; full list of members (6 pages)
18 January 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
9 November 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
1 June 1998Company name changed kingen LIMITED\certificate issued on 02/06/98 (2 pages)
27 May 1998Registered office changed on 27/05/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Ad 19/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
3 April 1998Incorporation (15 pages)