Company NameBroadreach Networks Limited
Company StatusDissolved
Company Number03984950
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameWomba Telecom Limited

Business Activity

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

Directors

Director NameMr Simon Christopher Nigel Weatherseed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calverley Park
Tunbridge Wells
Kent
TN1 2SL
Secretary NameMr Simon Christopher Nigel Weatherseed
NationalityBritish
StatusClosed
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calverley Park
Tunbridge Wells
Kent
TN1 2SL
Director NameMr Robert Walter Samuelson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address32 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameJames Craig Richards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleInvestment Manager
Correspondence Address6 Meadow Close
Richmond
Surrey
TW10 7AJ
Director NamePeter Anthony Hindle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address18 Temple Grove
Templenewsam
Leeds
West Yorkshire
LS15 0HT
Director NameMr John Kirk Saunderson Elsden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBucks Head
Hammerpond Road
Horsham
West Sussex
RH13 6PF
Director NameNigel Vincent Drakeford Lewis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Sonning Gate
Sonning
Berkshire
RG4 6GQ
Director NameMagnus Evelyn McEwen-King
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address176 Boundaries Road
London
SW12 8HF
Secretary NameNigel Vincent Drakeford Lewis
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Sonning Gate
Sonning
Berkshire
RG4 6GQ
Director NameMr Gordon Roy Davis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Chalton
Hampshire
PO8 0BG
Director NameRichard William Savage
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleConsultant
Correspondence AddressBurford House
Hockering Road
Woking
Surrey
GU22 7HJ
Director NameMr Susan Elizabeth Jukes
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2002(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2003)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address281 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameCaroline Sheridan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2004)
RoleManager
Correspondence Address34 Goldsmith Way
St. Albans
Hertfordshire
AL3 5NH
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Vantis Numerica
PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,087,035
Cash£1,481,882
Current Liabilities£324,756

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
24 April 2006Administrator's progress report (15 pages)
1 February 2006Statement of affairs (6 pages)
1 December 2005Statement of administrator's proposal (24 pages)
20 October 2005Registered office changed on 20/10/05 from: 12 plumtree court london EC4A 4HT (1 page)
20 October 2005Director resigned (1 page)
18 October 2005Appointment of an administrator (1 page)
18 July 2005Auditor's resignation (1 page)
18 July 2005Auditor's resignation (1 page)
10 June 2005Return made up to 03/05/05; full list of members (13 pages)
10 June 2005New director appointed (2 pages)
27 May 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
12 July 2004Ad 15/06/04--------- £ si [email protected]=1917 £ ic 76429/78346 (2 pages)
12 July 2004Ad 16/06/04--------- £ si [email protected]=84078 £ ic 78346/162424 (2 pages)
2 July 2004Nc inc already adjusted 16/06/04 (1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2004Particulars of mortgage/charge (6 pages)
24 May 2004Return made up to 03/05/04; no change of members (9 pages)
15 March 2004New director appointed (2 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Director resigned (1 page)
3 June 2003Return made up to 03/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 June 2003New director appointed (3 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 May 2003Full accounts made up to 31 October 2002 (12 pages)
7 March 2003New director appointed (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
26 February 2003Ad 14/02/03-19/02/03 £ si [email protected]=52311 £ ic 24116/76427 (4 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003£ nc 500000/101468 13/03/02 (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 176 boundaries road london SW12 8HF (1 page)
11 February 2003Company name changed womba telecom LIMITED\certificate issued on 11/02/03 (2 pages)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002Return made up to 03/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 May 2002Director's particulars changed (1 page)
8 May 2002New director appointed (2 pages)
5 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
2 May 2002Ad 25/03/02--------- £ si [email protected]=2411 £ ic 21705/24116 (2 pages)
10 April 2002Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page)
12 November 2001Director's particulars changed (1 page)
15 October 2001New director appointed (2 pages)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2000New director appointed (2 pages)
10 November 2000Ad 11/10/00--------- £ si [email protected]=3255 £ ic 18450/21705 (2 pages)
20 October 2000Ad 15/09/00--------- £ si [email protected]=7450 £ ic 11000/18450 (2 pages)
15 August 2000Ad 16/07/00--------- £ si [email protected]=5000 £ ic 6000/11000 (2 pages)
8 June 2000Ad 09/05/00--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)