Company NameBroads Limited
Company StatusDissolved
Company Number04453763
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date25 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Broad
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 25 February 2009)
RoleCompany Director
Correspondence Address9 Quoitings Gardens
Oxford Road
Marlow
Buckinghamshire
SL7 2FN
Director NameMr Colin Broad
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mews Thames Lawn
Saint Peter Street
Marlow
Buckinghamshire
SL7 1QA
Secretary NameMr Colin Broad
NationalityBritish
StatusClosed
Appointed11 June 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mews Thames Lawn
Saint Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£50,000
Net Worth£2,160,669
Cash£1,255,408
Current Liabilities£31,205

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
3 January 2008Declaration of solvency (3 pages)
3 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2008Appointment of a voluntary liquidator (1 page)
20 December 2007Registered office changed on 20/12/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
13 November 2007Voluntary strike-off action has been suspended (1 page)
1 September 2007Application for striking-off (1 page)
20 July 2007Return made up to 14/05/07; full list of members (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (19 pages)
21 June 2007Registered office changed on 21/06/07 from: 24 greenhill crescent watford business park watford herts WD18 8XN (1 page)
14 June 2006Return made up to 14/05/06; full list of members (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 January 2006Registered office changed on 25/01/06 from: pheasant hill london road chalfont st giles buckinghamshire HP8 4NW (1 page)
20 July 2005Full accounts made up to 31 December 2004 (15 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (16 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2003Return made up to 02/06/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (13 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2002Particulars of contract relating to shares (4 pages)
29 November 2002Ad 31/10/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
2 June 2002Incorporation (16 pages)