Company NameBroadoak Securities Limited
Company StatusDissolved
Company Number04254758
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Stuart Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farmhouse
Blacksmiths Lane Shapwick
Bridgwater
Somerset
TA7 9LZ
Director NameMr Jack Watson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm Greenditch Lane
Clapton Midsomer Norton
Radstock
BA3 4GL
Secretary NameMr Jack Watson
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm Greenditch Lane
Clapton Midsomer Norton
Radstock
BA3 4GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Full accounts made up to 31 March 2008 (9 pages)
8 August 2008Return made up to 18/07/08; full list of members (3 pages)
8 August 2008Director and secretary's change of particulars / jack watson / 26/07/2007 (1 page)
17 September 2007Full accounts made up to 31 March 2007 (8 pages)
22 August 2007Return made up to 18/07/07; full list of members (2 pages)
28 September 2006Full accounts made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 18/07/06; full list of members (2 pages)
4 October 2005Full accounts made up to 31 March 2005 (8 pages)
15 August 2005Return made up to 18/07/05; full list of members (2 pages)
12 October 2004Full accounts made up to 31 March 2004 (8 pages)
5 August 2004Return made up to 18/07/04; full list of members (7 pages)
26 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Full accounts made up to 31 March 2003 (7 pages)
9 July 2002Full accounts made up to 31 March 2002 (7 pages)
21 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Ad 23/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2001Director resigned (1 page)
18 July 2001Incorporation (18 pages)