Company NameBroughton Services Ltd
Company StatusDissolved
Company Number01621557
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1982(42 years, 1 month ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NamesSitec Training Limited and Sitec Training College Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMichael Bleese
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2007)
RoleLocal Government
Correspondence Address1 Eddisbury Avenue
Flixton
Urmston
Greater Manchester
M41 8GE
Director NameIan Malcolm Smallwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2007)
RoleAccountant
Correspondence Address21 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Director NameProf Michael Howard Harloe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 27 March 2007)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Director NameJoseph Murphy
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 27 March 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Avondale Drive
Salford
M6 7PD
Secretary NameIan Malcolm Smallwood
NationalityBritish
StatusClosed
Appointed09 March 2005(23 years after company formation)
Appointment Duration2 years (closed 27 March 2007)
RoleCompany Director
Correspondence Address21 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Director NameJohn Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Weaver Avenue
Little Hulton
Salford
Lancashire
M28 0TJ
Director NameGeorge Harold Robinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 1997)
RoleSenior Supervisor
Correspondence Address7 Caledonian Drive
Eccles
Manchester
M30 0SX
Director NameDr Francis N-Nagy
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 December 1999)
RoleProfessor
Correspondence Address101 Wellington Road
Manchester
Lancashire
M14 6AY
Director NameDavid William McArthur
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 1997)
RoleDirector Of Training Centre
Country of ResidenceEngland
Correspondence Address7 Gore Avenue
Salford
Lancashire
M5 2LF
Director NameTracy Kehoe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 1995)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Heathland Road
Salford
Lancashire
M7 3GD
Director NameProf Thomas Mutrie Husband
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 1997)
RoleVice Chancellor
Correspondence Address34 Hawthorne Lane
Wilmslow
Cheshire
SK9 5DG
Director NameDr Trevor John Hunter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleElectrical Engineer
Correspondence Address17 Belfry Drive
Tytherington
Macclesfield
Cheshire
SK10 2TD
Director NameEdward Owen Evans
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 1997)
RoleBarrister
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Secretary NameMr Patrick Joseph Mulvenna
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address5 Lawson Close
Worsley
Manchester
Lancashire
M28 2JQ
Director NameCllr John David Warmisham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/7 Bramley Meade
Salford
Lancashire
M7 4PE
Secretary NameDavid William McArthur
NationalityBritish
StatusResigned
Appointed30 November 1995(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gore Avenue
Salford
Lancashire
M5 2LF
Secretary NameEdward Owen Evans
NationalityBritish
StatusResigned
Appointed13 May 1997(15 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 March 2005)
RoleLawyer
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 2001)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameMark Victor Carriline
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 2001)
RoleDir Of Education & Leisure
Correspondence Address34 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameDr David Eric Ward
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(20 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 July 2003)
RoleEducation
Correspondence Address46 Broad Road
Sale
Cheshire
M33 2BN
Director NameMs Faith Mann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleLocal Goverment
Country of ResidenceEngland
Correspondence Address8 Eastfield
Salford
Greater Manchester
M6 7DY

Location

Registered AddressLegal Office Faraday House
University Of Salford
Salford
Greater Manchester
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
14 February 2006Full accounts made up to 31 July 2005 (14 pages)
23 September 2005Annual return made up to 14/09/05 (5 pages)
12 September 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
7 March 2005Company name changed sitec training college LIMITED\certificate issued on 07/03/05 (2 pages)
15 February 2005Full accounts made up to 31 July 2004 (13 pages)
20 September 2004Annual return made up to 14/09/04 (5 pages)
25 March 2004Full accounts made up to 31 July 2003 (13 pages)
14 October 2003New director appointed (2 pages)
22 September 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 2003Director resigned (1 page)
20 March 2003Full accounts made up to 31 July 2002 (13 pages)
12 February 2003New director appointed (2 pages)
20 September 2002Annual return made up to 14/09/02 (5 pages)
8 January 2002Full accounts made up to 31 July 2001 (12 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 December 2001Director resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: stowell technology centre montford street salford M5 2SE (1 page)
18 December 2001Director resigned (1 page)
27 September 2001Annual return made up to 14/09/01 (5 pages)
19 December 2000Full accounts made up to 31 July 2000 (11 pages)
9 October 2000Annual return made up to 14/09/00 (5 pages)
22 December 1999Full accounts made up to 31 July 1999 (12 pages)
20 December 1999Director resigned (1 page)
27 September 1999Annual return made up to 14/09/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 1999Full accounts made up to 31 July 1998 (13 pages)
23 September 1998Annual return made up to 14/09/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 July 1997 (14 pages)
4 February 1998Accounting reference date shortened from 31/07/98 to 31/07/97 (1 page)
21 January 1998Director's particulars changed (1 page)
19 December 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
18 December 1997Full accounts made up to 31 March 1997 (13 pages)
16 October 1997Annual return made up to 14/09/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
2 April 1997Full accounts made up to 31 March 1996 (13 pages)
11 December 1996Annual return made up to 14/09/96 (6 pages)
28 December 1995Director resigned (2 pages)
7 December 1995Full accounts made up to 31 March 1995 (12 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Auditor's resignation (2 pages)