Company NameBroadcentric Limited
DirectorsDavid Franklyn Jacobs and Philip Andrew Lipscombe Rimell
Company StatusDissolved
Company Number03613679
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Franklyn Jacobs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 12 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Willifield Way
London
NW11 6XY
Director NamePhilip Andrew Lipscombe Rimell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 12 months
RoleIT Engineer
Correspondence Address8 Dale Road
Purley
Surrey
CR8 2EA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameFrances Helen Barton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleHousewife
Correspondence Address51 Leinster Avenue
East Sheen
London
SW14 7JW
Director NameHenry Barton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Leinster Avenue
East Sheen
London
SW14 7JW
Secretary NameHenry Barton
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Leinster Avenue
East Sheen
London
SW14 7JW
Secretary NameMr David Franklyn Jacobs
NationalityBritish
StatusResigned
Appointed04 May 2001(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 June 2001)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Willifield Way
London
NW11 6XY
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleChief Financial Officer
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Secretary NameStuart Adrian Knights
NationalityBritish
StatusResigned
Appointed20 June 2001(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleChief Financial Officer
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£136,516
Cash£148,955
Current Liabilities£217,432

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 September 2004Dissolved (1 page)
22 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Registered office changed on 23/10/02 from: 24 chiswell street london EC1Y 4TY (1 page)
16 October 2002Declaration of solvency (3 pages)
16 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
13 September 2001Return made up to 11/08/01; full list of members (8 pages)
6 July 2001New secretary appointed;new director appointed (3 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: suite 4 6 cresswell park london SE3 9RD (1 page)
19 June 2001Director resigned (1 page)
22 March 2001Nc inc already adjusted 10/11/00 (1 page)
22 March 2001S-div 16/03/01 (1 page)
22 March 2001Ad 10/11/00--------- £ si [email protected]=666 £ ic 1000/1666 (2 pages)
22 March 2001Ad 11/09/98--------- £ si 998@1 (2 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 June 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
9 March 2000Registered office changed on 09/03/00 from: 2 tranquil passage blackheath london SE3 0BJ (1 page)
12 August 1999Return made up to 11/08/99; full list of members (6 pages)
16 September 1998Registered office changed on 16/09/98 from: 2 tranquil passage blackheath london SE3 0BJ (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 2 tranquil passage london SE3 0BJ (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
11 August 1998Incorporation (14 pages)