Company NameBroadhalgh Limited
Company StatusDissolved
Company Number04309872
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameBroadhalgh Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Jonathan Bleakley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameStuart Neil Chadwick
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(3 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(3 pages)
15 November 2010Director's details changed for Stephen Jonathan Bleakley on 24 October 2010 (2 pages)
15 November 2010Secretary's details changed for Stuart Neil Chadwick on 24 October 2010 (1 page)
15 November 2010Secretary's details changed for Stuart Neil Chadwick on 24 October 2010 (1 page)
15 November 2010Director's details changed for Stephen Jonathan Bleakley on 24 October 2010 (2 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
11 November 2010Secretary's details changed for Stuart Neil Chadwick on 10 June 2007 (2 pages)
11 November 2010Secretary's details changed for Stuart Neil Chadwick on 10 June 2007 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Stephen Jonathan Bleakley on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Jonathan Bleakley on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Jonathan Bleakley on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 January 2009Accounts made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts made up to 31 March 2007 (1 page)
26 October 2007Return made up to 24/10/07; full list of members (2 pages)
26 October 2007Return made up to 24/10/07; full list of members (2 pages)
19 December 2006Accounts made up to 31 March 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 October 2006Return made up to 24/10/06; full list of members (2 pages)
30 October 2006Return made up to 24/10/06; full list of members (2 pages)
16 November 2005Accounts made up to 31 March 2005 (1 page)
16 November 2005Return made up to 24/10/05; full list of members (6 pages)
16 November 2005Return made up to 24/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(6 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 November 2004Return made up to 24/10/04; full list of members (6 pages)
17 November 2004Accounts made up to 31 March 2004 (2 pages)
17 November 2004Return made up to 24/10/04; full list of members (6 pages)
13 November 2003Return made up to 24/10/03; full list of members (6 pages)
13 November 2003Return made up to 24/10/03; full list of members (6 pages)
27 August 2003Accounts made up to 31 March 2003 (2 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 July 2003Company name changed broadhalgh properties LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed broadhalgh properties LIMITED\certificate issued on 18/07/03 (2 pages)
30 December 2002Return made up to 24/10/02; full list of members (6 pages)
30 December 2002Return made up to 24/10/02; full list of members (6 pages)
29 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Secretary resigned (1 page)
24 October 2001Incorporation (17 pages)