Company NameBroadview Abenergy Limited
Company StatusDissolved
Company Number05467347
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)
Previous NameHamsard 2836 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed20 September 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bellevue Road
Barnes
London
SW13 0BJ
Director NamePeter Robert Huges
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address45 High Street
Clophill
Bedfordshire
MK45 4AA
Secretary NameMr Jeffrey Allan Corrigan
NationalityCanadian
StatusClosed
Appointed20 September 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bellevue Road
Barnes
London
SW13 0BJ
Director NameFrank Binns
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 30 January 2007)
RoleConsultant
Correspondence Address7 Morningside Close
Prestbury
Cheltenham
Gloucestershire
GL52 3BY
Wales
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
4 September 2006Application for striking-off (1 page)
27 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: 9 warren court euston road london NW1 3AA (1 page)
7 March 2006New director appointed (3 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2005£ nc 100/100000 20/09/05 (2 pages)
2 December 2005New director appointed (3 pages)
2 December 2005Memorandum and Articles of Association (10 pages)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Ad 10/11/05--------- £ si [email protected]=9 £ ic 90/99 (2 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: hammonds ref sdw rutland house 148 edmund street birmingham B3 2JR (1 page)
5 October 2005Ad 20/09/04--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
29 September 2005S-div 20/09/05 (2 pages)
29 September 2005Memorandum and Articles of Association (10 pages)
23 September 2005Company name changed hamsard 2836 LIMITED\certificate issued on 23/09/05 (2 pages)
31 May 2005Incorporation (14 pages)