Company NameBroadston Limited
Company StatusDissolved
Company Number03190517
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameJoanne Leah
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 05 October 1999)
RolePR Consultant
Correspondence Address1 The Courtyard
Old Chester Road, Higher Walton
Warrington
Cheshire
WA4 6TG
Secretary NameJohn Wilbraham
NationalityBritish
StatusClosed
Appointed22 May 1996(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 05 October 1999)
RoleCompany Director
Correspondence Address1 The Courtyard Old Chester Road
Higher Walton
Warrington
WA4 6TG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address55 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 August 1997Return made up to 25/04/97; full list of members (6 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1996New secretary appointed (2 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
25 April 1996Incorporation (16 pages)