Company NameCWS Broadoak Limited
Company StatusDissolved
Company Number02617323
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameSouth Wales Dairies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Manchester
M60 4ES
Secretary NameCaroline Jane Sellers
StatusClosed
Appointed21 October 2011(20 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 07 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1992(1 year, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 31 August 2010)
Correspondence Address5th Floor New Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 1993)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 1993)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
23 November 2011Termination of appointment of Cws (No 2) Limited as a secretary on 21 October 2011 (1 page)
23 November 2011Appointment of Caroline Jane Sellers as a secretary (1 page)
23 November 2011Termination of appointment of Cws (No 2) Limited as a secretary (1 page)
23 November 2011Appointment of Caroline Jane Sellers as a secretary on 21 October 2011 (1 page)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(4 pages)
21 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
21 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
22 September 2010Termination of appointment of Cws (No 1) Limited as a director (1 page)
22 September 2010Termination of appointment of Cws (No 1) Limited as a director (1 page)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
2 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
2 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
2 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
2 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
16 August 2010Director's details changed for Cws (No 1) Limited on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Cws (No 1) Limited on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Cws (No 2) Limited on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Cws (No 2) Limited on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
13 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
19 August 2009Accounts made up to 10 January 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 August 2008Director's Change of Particulars / lynda shillaw / 07/08/2008 / HouseName/Number was: , now: 184; Street was: 119 alwoodley lane, now: alwoodley lane; Region was: , now: west yorkshire; Post Code was: LS17 7PN, now: LS17 7PF (1 page)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
10 April 2008Accounts made up to 12 January 2008 (3 pages)
10 April 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
26 February 2008Director appointed lynda shillaw (1 page)
26 February 2008Director appointed lynda shillaw (1 page)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 February 2007Accounts made up to 13 January 2007 (3 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
4 July 2006Accounts made up to 14 January 2006 (3 pages)
5 October 2005Return made up to 31/07/05; full list of members (2 pages)
5 October 2005Return made up to 31/07/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts made up to 8 January 2005 (3 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
19 January 2004Accounts made up to 10 January 2004 (3 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
8 April 2003Accounts made up to 11 January 2003 (3 pages)
27 August 2002Return made up to 31/07/02; full list of members (5 pages)
27 August 2002Return made up to 31/07/02; full list of members (5 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
7 February 2002Accounts made up to 12 January 2002 (3 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
12 March 2001Accounts made up to 13 January 2001 (3 pages)
6 September 2000Return made up to 31/07/00; no change of members (6 pages)
6 September 2000Return made up to 31/07/00; no change of members (6 pages)
11 April 2000Accounts made up to 8 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
8 November 1999Company name changed south wales dairies LIMITED\certificate issued on 09/11/99 (2 pages)
8 November 1999Company name changed south wales dairies LIMITED\certificate issued on 09/11/99 (2 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
6 February 1999Accounts made up to 9 January 1999 (3 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
6 February 1998Accounts made up to 10 January 1998 (3 pages)
19 August 1997Return made up to 31/07/97; full list of members (5 pages)
19 August 1997Return made up to 31/07/97; full list of members (5 pages)
23 May 1997Accounts for a dormant company made up to 11 January 1997 (6 pages)
23 May 1997Accounts made up to 11 January 1997 (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
15 May 1996Accounts made up to 13 January 1996 (3 pages)
9 August 1995Accounts made up to 14 January 1995 (3 pages)
9 August 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)
7 August 1995Return made up to 31/07/95; full list of members (12 pages)