Company NameBroxdent Limited
Company StatusDissolved
Company Number02863429
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date13 January 2011 (13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Paul Brocklebank
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(2 days after company formation)
Appointment Duration17 years, 2 months (closed 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17
3 Little Neville Street
Leeds
LS1 4ED
Secretary NameMartin Gregory
NationalityBritish
StatusClosed
Appointed10 July 2006(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 13 January 2011)
RoleSalesman
Correspondence Address63 New Lane
Hilcote
Alfreton
Derbyshire
DE55 5HT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameClaire Diane Bennett
NationalityBritish
StatusResigned
Appointed21 October 1993(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 1997)
RoleSecretary
Correspondence Address22 Harvey Road
Chesterfield
Derbyshire
S41 0BN
Secretary NameLynda Brocklebank
NationalityBritish
StatusResigned
Appointed25 July 1996(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 20 July 1997)
RoleCompany Director
Correspondence Address35 Farndale Avenue
Walton
Chesterfield
Derbyshire
S42 7NL
Director NameBrian Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 August 1998)
RoleSalesman
Correspondence Address1 Manor Court Road
Bolsover
Chesterfield
Derbyshire
S44 6SD
Secretary NameDiane Hughes
NationalityBritish
StatusResigned
Appointed20 July 1997(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1998)
RoleCompany Director
Correspondence Address1 Manor Court Road
Bolsover
Chesterfield
Derbyshire
S44 6SD
Secretary NameSusan Brocklebank
NationalityBritish
StatusResigned
Appointed28 February 1998(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address44 Boughton Drive
Swanwick
Alfreton
Derbyshire
DE55 1DT
Secretary NameMaureen Hoskin
NationalityBritish
StatusResigned
Appointed04 August 1998(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address12 Sydney Street
Brampton
Chesterfield
Derbyshire
S40 1DA
Secretary NameTanya Nixey
NationalityBritish
StatusResigned
Appointed10 May 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7 Boundary Gardens
Tibshelf
Derbyshire
DE55 5QW

Location

Registered AddressC/O Lines Henry
Sixth Floor Grafton Tower Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,425
Cash£585
Current Liabilities£174,946

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2011Final Gazette dissolved following liquidation (1 page)
13 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
28 August 2008Statement of affairs with form 4.19 (6 pages)
28 August 2008Statement of affairs with form 4.19 (6 pages)
16 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-08
(1 page)
16 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2008Appointment of a voluntary liquidator (1 page)
16 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Registered office changed on 14/07/2008 from 151 mansfield road alfreton derbyshire DE55 7JQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from 151 mansfield road alfreton derbyshire DE55 7JQ (1 page)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 07/10/07; no change of members (6 pages)
23 October 2007Return made up to 07/10/07; no change of members (6 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2006Return made up to 07/10/06; full list of members (6 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
21 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Secretary resigned (1 page)
28 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 2004Return made up to 07/10/04; full list of members (6 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 November 2002Return made up to 19/10/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Return made up to 19/10/00; full list of members (6 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 November 1999Return made up to 19/10/99; full list of members (6 pages)
3 November 1999Return made up to 19/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: unit A3 stainsby close holmewood industrial estate holmwood chesterfield derbyshire S42 5UG (1 page)
2 March 1998Registered office changed on 02/03/98 from: unit A3 stainsby close holmewood industrial estate holmwood chesterfield derbyshire S42 5UG (1 page)
3 November 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Return made up to 19/10/97; full list of members (6 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
8 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 95 saltergate chesterfield derbyshire S40 1LA (1 page)
4 April 1997Registered office changed on 04/04/97 from: 95 saltergate chesterfield derbyshire S40 1LA (1 page)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
19 December 1996Return made up to 19/10/96; no change of members (4 pages)
19 December 1996Return made up to 19/10/96; no change of members (4 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)