Company NameBroadmeadow Limited
DirectorMordecai Halpern
Company StatusLiquidation
Company Number04258356
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusCurrent
Appointed08 November 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(3 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Next Accounts Due30 April 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Next Return Due7 August 2016 (overdue)

Filing History

27 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
27 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
9 February 2011Order of court to wind up (2 pages)
9 February 2011Order of court to wind up (2 pages)
14 September 2010Order of court to wind up (1 page)
14 September 2010Order of court to wind up (1 page)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(5 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(5 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
31 July 2009Return made up to 24/07/09; full list of members (4 pages)
31 July 2009Return made up to 24/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
31 July 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 August 2008Return made up to 24/07/08; full list of members (4 pages)
8 August 2008Return made up to 24/07/08; full list of members (4 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 September 2007Return made up to 24/07/07; full list of members (7 pages)
9 September 2007Return made up to 24/07/07; full list of members (7 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (5 pages)
21 June 2007Particulars of mortgage/charge (5 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 March 2007Registered office changed on 10/03/07 from: 40A bury new road prestwich M25 0LD (1 page)
10 March 2007Registered office changed on 10/03/07 from: 40A bury new road prestwich M25 0LD (1 page)
20 November 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
20 November 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
6 December 2005Return made up to 24/07/05; full list of members (7 pages)
6 December 2005Return made up to 24/07/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 September 2004Return made up to 24/07/04; full list of members (7 pages)
9 September 2004Return made up to 24/07/04; full list of members (7 pages)
13 October 2003Return made up to 24/07/03; full list of members (7 pages)
13 October 2003Return made up to 24/07/03; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
10 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
7 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Registered office changed on 23/11/01 from: c/o b olsberg & co.barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
23 November 2001Registered office changed on 23/11/01 from: c/o b olsberg & co.barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Director resigned (1 page)
24 July 2001Incorporation (13 pages)
24 July 2001Incorporation (13 pages)