Company NameBroadway Joinery Ltd
Company StatusDissolved
Company Number04943749
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameStuart Penfold
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleJoiner
Correspondence Address236 Brampton Road
Bexleyheath
Kent
DA7 5QS
Director NameJohn Francis Rose
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleManager
Correspondence Address34 Spring Vale
Greenhithe
Kent
DA9 9HA
Director NameBrian Allan Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleJoiner
Correspondence Address63 Fairford Avenue
Barnhurst
Kent
DA7 6QW
Secretary NameStuart Penfold
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleJoiner
Correspondence Address236 Brampton Road
Bexleyheath
Kent
DA7 5QS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit24 Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,407
Cash£150
Current Liabilities£33,177

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
12 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 November 2008Return made up to 27/10/08; no change of members (6 pages)
15 January 2008Return made up to 27/10/07; no change of members (7 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 October 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 March 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
28 October 2004Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
14 November 2003Ad 27/10/03--------- £ si 30@1=30 £ ic 2/32 (4 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New secretary appointed;new director appointed (3 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)