Company NameBroughton-Jacques Limited
Company StatusDissolved
Company Number01678503
CategoryPrivate Limited Company
Incorporation Date16 November 1982(41 years, 6 months ago)
Dissolution Date10 April 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Bailey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(12 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 10 April 2007)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBoxtree Cottage 40 Watling Street
Affetside
Bury
Lancashire
BL8 3QW
Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(14 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 10 April 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Director NameMr Charles Ian Keirl
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(14 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Secretary NameMr Charles Ian Keirl
NationalityBritish
StatusClosed
Appointed02 July 1997(14 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameGordon Jacques
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleAdvertising Agent
Correspondence AddressThe White House
Middlewood Road
Poynton
Cheshire
SK12 1TX
Director NameJohn Martin Lewis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleAdvertising Agent
Correspondence AddressArraghslea
Browns Lane Dean Row
Wilmslow
Cheshire
SK9 2BR
Secretary NameMarjorie Teresa Furniss
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressBeresford Lodge 267 Main Road
Emsworth
Hampshire
PO10 8JE
Director NameMarjorie Teresa Furniss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressBeresford Lodge 267 Main Road
Emsworth
Hampshire
PO10 8JE
Director NameAnthony John Lomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2001)
RoleEngineer
Correspondence Address18 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMillicent Anne Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 1998)
RoleMarketing Consultant
Correspondence AddressThe Old Rectory
Ollershan Lane Hadston
Norwich
Cheshire
CW9 6ER

Location

Registered AddressC/O Cicero 3rd Floor
8 Exchange Quay
Salford
Lancashire
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£101,872

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Application for striking-off (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Registered office changed on 23/10/06 from: 8 exchange quay floor 3 salford lancashire M5 3EJ (1 page)
21 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(7 pages)
7 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 April 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
(9 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (12 pages)
7 July 1998Return made up to 30/06/98; no change of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(7 pages)
12 August 1997Declaration of mortgage charge released/ceased (1 page)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
12 March 1997Notice of resolution removing auditor (1 page)
12 March 1997Auditor's resignation (1 page)
10 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
15 August 1996Full accounts made up to 31 January 1996 (17 pages)
15 August 1996Return made up to 30/06/96; full list of members (8 pages)
8 September 1995Declaration of assistance for shares acquisition (14 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 August 1995Full group accounts made up to 31 January 1995 (16 pages)
16 August 1995Return made up to 30/06/95; no change of members (4 pages)