Company NameBroadspace Limited
Company StatusDissolved
Company Number03149606
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameWilliam Jones
NationalityBritish
StatusClosed
Appointed19 March 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address5 Egerton Crescent
Withington
Manchester
M20 4PN
Director NameKevin Callan
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed22 May 1997(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2006)
RoleLicensee
Correspondence Address7 Rushford Avenue
Manchester
Lancashire
M19 1FE
Director NameMr Joseph Donohue
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Egerton Crescent
Manchester
M20 4PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 Egerton Crescent
Withington
Manchester
M20 9PN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
17 March 2005Return made up to 11/01/05; full list of members (6 pages)
17 March 2005Return made up to 11/01/04; full list of members (6 pages)
17 August 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Return made up to 11/01/03; full list of members (6 pages)
7 May 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 1999 (3 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
20 June 2001Return made up to 11/01/01; full list of members (6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
21 January 2000Return made up to 11/01/00; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1999Particulars of mortgage/charge (5 pages)
18 January 1999Return made up to 11/01/99; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Particulars of mortgage/charge (3 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
7 February 1997Return made up to 23/01/97; full list of members (6 pages)
25 April 1996Accounting reference date notified as 31/03 (1 page)
25 April 1996Ad 19/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 1996New secretary appointed (1 page)
27 March 1996New director appointed (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996Registered office changed on 27/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 March 1996Secretary resigned (2 pages)
23 January 1996Incorporation (10 pages)