Company NameBroderick Cumbrian Developments Limited
Company StatusDissolved
Company Number05966802
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 25 May 2010)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed13 October 2006(same day as company formation)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr David Martin Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear Park
31 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Director NameMr Geoffrey Richard Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunswick Court
89 Regency Street
London
SW1P 4AE
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£75,428
Cash£75,884
Current Liabilities£688

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 1
(4 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 1
(4 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
23 June 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 26/05/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 June 2009Memorandum of cap - processed 23/06/09 (1 page)
23 June 2009Memorandum of cap - processed 23/06/09 (1 page)
23 June 2009Statement by Directors (2 pages)
23 June 2009Statement by directors (2 pages)
23 June 2009Solvency statement dated 26/05/09 (2 pages)
23 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 26/05/2009
(2 pages)
23 June 2009Solvency Statement dated 26/05/09 (2 pages)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
15 May 2009Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom (1 page)
23 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 April 2009Appointment Terminated Director david foster (1 page)
8 April 2009Appointment terminated director geoffrey lewis (1 page)
8 April 2009Appointment terminated director david foster (1 page)
8 April 2009Appointment Terminated Director geoffrey lewis (1 page)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Ad 13/10/06-13/10/06 £ si [email protected]=37499 £ ic 1/37500 (1 page)
15 November 2006Ad 13/10/06-13/10/06 £ si [email protected]=37499 £ ic 1/37500 (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
16 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
16 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
13 October 2006Incorporation (17 pages)
13 October 2006Incorporation (17 pages)