Company NameBroadbridge Holdings Limited
Company StatusDissolved
Company Number00546301
CategoryPrivate Limited Company
Incorporation Date23 March 1955(69 years, 1 month ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoy Done
NationalityBritish
StatusClosed
Appointed03 May 1992(37 years, 1 month after company formation)
Appointment Duration15 years (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address403 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8XX
Director NameJoy Done
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(42 years, 1 month after company formation)
Appointment Duration10 years (closed 29 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address403 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8XX
Director NameKeith Broadbridge
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(43 years after company formation)
Appointment Duration9 years, 2 months (closed 29 May 2007)
RoleCivil Servant Retired
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameJohn Michael Broadbridge
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(44 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 29 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SF
Director NameMr Eric Broadbridge
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1993)
RoleRetired Builder
Correspondence Address37 Lea Avenue
Goostrey
Crewe
Cheshire
CW4 8LT
Director NameMr Frank Broadbridge
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 1997)
RoleRetired Builder
Correspondence Address2 Hill View Court
Llanrhos
Llandudno
Gwynedd
LL30 1SP
Wales
Director NameMr Sidney Victor Broadbridge
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 1997)
RoleRetired Builder
Correspondence Address403 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8XX
Secretary NameMr Eric Broadbridge
NationalityBritish
StatusResigned
Appointed14 May 1991(36 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 1992)
RoleCompany Director
Correspondence Address37 Lea Avenue
Goostrey
Crewe
Cheshire
CW4 8LT
Director NameDennis Broadbridge
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(42 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2004)
RoleRetired
Correspondence Address9 Burnt Acre
Chelford
Macclesfield
Cheshire
SK11 9SS

Location

Registered Address403, Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8XX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£189,781
Cash£145,778
Current Liabilities£24,119

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2015Bona Vacantia disclaimer (1 page)
29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
4 July 2006Application for striking-off (1 page)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 May 2006Return made up to 14/05/06; full list of members (9 pages)
1 July 2005Return made up to 14/05/05; full list of members (10 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2004Return made up to 14/05/04; full list of members (10 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004Director resigned (1 page)
28 May 2003Return made up to 14/05/03; full list of members (11 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 May 2002Return made up to 14/05/02; full list of members (11 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 May 2001Return made up to 14/05/01; full list of members (10 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 1999New director appointed (2 pages)
8 June 1999Return made up to 14/05/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Return made up to 14/05/98; change of members (6 pages)
20 April 1998New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
7 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 May 1996Return made up to 14/05/96; full list of members (6 pages)
19 May 1995Return made up to 14/05/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 May 1958Particulars of mortgage/charge (2 pages)