Company NameBroadaccess Limited
Company StatusDissolved
Company Number03410085
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Edward O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 November 2000)
RoleManager
Correspondence Address33 Wilton Gardens
Radcliffe
Manchester
Lancashire
M26 2UP
Director NameEdward Joseph O'Connor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 November 2000)
RoleManager
Correspondence AddressLlwyn Derwen
Llanbedrog
Pwllheli
Gwynedd
LL53 7UA
Wales
Secretary NameEdward Joseph O'Connor
NationalityBritish
StatusClosed
Appointed10 October 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 November 2000)
RoleManager
Correspondence AddressLlwyn Derwen
Llanbedrog
Pwllheli
Gwynedd
LL53 7UA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPortland Buildings
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000Strike-off action suspended (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
19 November 1998Return made up to 28/07/98; full list of members (6 pages)
16 October 1997Registered office changed on 16/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)