Company NameBroadwell Trading Limited
Company StatusDissolved
Company Number03356000
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony John Conway
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed21 April 1997(3 days after company formation)
Appointment Duration12 years, 5 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bonville Chase
Dunham Park
Altrincham
Cheshire
WA14 4QA
Director NameBrendan Anthony Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address2 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameBrendan Anthony Conway
NationalityBritish
StatusResigned
Appointed21 April 1997(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address2 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameMr John Christopher Frame
NationalityIrish
StatusResigned
Appointed10 April 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressHelford 9 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Recomac Surfacing Ltd
Europa Park Stoneclough Road
Radcliffe Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Appointment terminated secretary john frame (1 page)
23 June 2008Return made up to 18/04/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 18/04/07; full list of members (6 pages)
17 May 2006Accounts for a small company made up to 31 December 2005 (4 pages)
15 May 2006Return made up to 18/04/06; full list of members (6 pages)
25 May 2005Registered office changed on 25/05/05 from: europa park stoneclough road radcliffe manchester M26 1GG (1 page)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (4 pages)
18 November 2004Registered office changed on 18/11/04 from: parsonage road worsley manchester M28 3SB (1 page)
29 April 2004Return made up to 18/04/04; full list of members (6 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (4 pages)
30 May 2003Return made up to 18/04/03; full list of members (6 pages)
18 November 2002Director resigned (1 page)
14 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
24 April 2002Return made up to 18/04/02; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
21 June 2000Return made up to 18/04/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
24 April 1999Return made up to 18/04/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 December 1997 (4 pages)
26 May 1998Return made up to 18/04/98; full list of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: 8TH floor, peter house,st peter's square manchester M1 5BH (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
18 April 1997Incorporation (17 pages)