Company NameBroadhill Commercial Developments Limited
Company StatusDissolved
Company Number03519735
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NamesKentzone Limited and Broadhill Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlexander David Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameGail Stubbs
NationalityBritish
StatusClosed
Appointed01 June 2004(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address40 Berkeley Crescent
Hyde
Cheshire
SK14 5BE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMiss Julie Andrews
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleLegal Cashier
Correspondence Address55 Fawley Avenue
Hyde
Cheshire
SK14 5AF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTeresa Hinde
NationalityBritish
StatusResigned
Appointed02 April 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2004)
RoleSearch Agent
Correspondence Address58 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL

Location

Registered Address17 St Ann's Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£144,156
Current Liabilities£144,159

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
28 April 2009Return made up to 03/03/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 June 2008Return made up to 03/03/08; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005Registered office changed on 24/08/05 from: 3RD floor lawrence buildings 2 mount street manchester M2 5WQ (1 page)
8 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
16 March 2005Return made up to 03/03/05; full list of members (6 pages)
4 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
18 March 2004Return made up to 02/03/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
5 March 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(6 pages)
31 January 2003Return made up to 02/03/02; no change of members (6 pages)
31 January 2003Secretary's particulars changed (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 November 2001Registered office changed on 20/11/01 from: century house 107 market street hyde cheshire SK14 1HL (1 page)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 May 2001Return made up to 02/03/01; full list of members (6 pages)
21 March 2000Return made up to 02/03/00; full list of members (6 pages)
20 March 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
3 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 October 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
16 June 1999Particulars of mortgage/charge (3 pages)
6 June 1999Return made up to 02/03/99; full list of members (6 pages)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Ad 02/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 1998Company name changed broadhill properties LIMITED\certificate issued on 10/06/98 (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 May 1998Director resigned (1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Memorandum and Articles of Association (5 pages)
22 April 1998Company name changed kentzone LIMITED\certificate issued on 23/04/98 (2 pages)
2 March 1998Incorporation (18 pages)