Company NameG. Broughton Ltd.
Company StatusDissolved
Company Number03300372
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGordon Broughton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleDraughtsman
Correspondence Address35 Marland Way
Stretford
Manchester
Lancashire
M32 0NP
Secretary NameDeborah Ann Broughton
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Marland Way
Stretford Marina Stretford
Manchester
M32 0NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarsland Chambers
1a Marsland Road
Sale Moor
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£8,960
Cash£52
Current Liabilities£22,133

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2004Voluntary strike-off action has been suspended (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
22 April 2004Secretary's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
16 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 February 2004Return made up to 08/01/04; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 January 2003Return made up to 08/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 June 2002Return made up to 08/01/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 January 2000 (4 pages)
13 February 2001Return made up to 08/01/01; full list of members (6 pages)
31 January 2000Return made up to 08/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 January 1999Return made up to 08/01/99; no change of members (4 pages)
4 November 1998Registered office changed on 04/11/98 from: 138A northenden road sale moor cheshire M33 3HE (1 page)
22 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Return made up to 09/01/98; full list of members (6 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Director resigned (1 page)
9 January 1997Incorporation (17 pages)