Orpington
Kent
BR6 9EJ
Director Name | Mr Eric Robert Buchanan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Denshaw Road Delph Oldham OL3 5EY |
Director Name | Stephen Martin Dooley |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 2 Dumfries Hollow Heywood Lancashire OL10 1QP |
Secretary Name | Stephen Martin Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 2 Dumfries Hollow Heywood Lancashire OL10 1QP |
Secretary Name | Mr Simon Mark Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brookway Grasscroft Oldham Lancashire OL4 4EU |
Director Name | Mr Roger Malcolm Hinchcliffe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Denshaw Road Delph Oldham Lancashire OL3 5EU |
Director Name | Mr David Rex Thurstan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2011) |
Role | Q & A Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton House Broadgate, Chadderton Oldham Lancashire OL9 9XA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Broughton House Broadgate Lane Chadderton Oldham Lancs OL9 9XE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,620,107 |
Gross Profit | £2,582,766 |
Net Worth | £1,163,199 |
Cash | £452,555 |
Current Liabilities | £1,582,633 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
23 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2012 | Final Gazette dissolved following liquidation (1 page) |
23 November 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 August 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 June 2012 | Auditor's resignation (1 page) |
18 June 2012 | Auditor's resignation (1 page) |
8 June 2012 | Section 519 (1 page) |
8 June 2012 | Section 519 (1 page) |
7 July 2011 | Termination of appointment of Simon Pickup as a secretary (1 page) |
7 July 2011 | Registered office address changed from Broadgate, Oldham Broadway Business Park Oldham OL9 9XA on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of David Thurstan as a director (1 page) |
7 July 2011 | Termination of appointment of Roger Hinchcliffe as a director (1 page) |
7 July 2011 | Registered office address changed from Broadgate, Oldham Broadway Business Park Oldham OL9 9XA on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of David Thurstan as a director (1 page) |
7 July 2011 | Registered office address changed from Broadgate, Oldham Broadway Business Park Oldham OL9 9XA on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Simon Pickup as a secretary (1 page) |
7 July 2011 | Termination of appointment of Roger Hinchcliffe as a director (1 page) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
5 July 2011 | Declaration of solvency (3 pages) |
5 July 2011 | Declaration of solvency (3 pages) |
5 July 2011 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
30 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
13 April 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for David Rex Thurstan on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David Rex Thurstan on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Roger Malcolm Hinchcliffe on 9 February 2010 (2 pages) |
11 February 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
11 February 2010 | Director's details changed for David Rex Thurstan on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Roger Malcolm Hinchcliffe on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Roger Malcolm Hinchcliffe on 9 February 2010 (2 pages) |
21 September 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
3 June 2009 | Group of companies' accounts made up to 31 October 2008 (30 pages) |
3 June 2009 | Group of companies' accounts made up to 31 October 2008 (30 pages) |
5 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 July 2008 | Group of companies' accounts made up to 31 October 2007 (31 pages) |
28 July 2008 | Group of companies' accounts made up to 31 October 2007 (31 pages) |
21 June 2008 | Company name changed broughton industries LIMITED\certificate issued on 24/06/08 (2 pages) |
21 June 2008 | Company name changed broughton industries LIMITED\certificate issued on 24/06/08 (2 pages) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
12 November 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
12 November 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
28 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
15 May 2006 | £ sr 2000@1 13/12/05 (1 page) |
15 May 2006 | £ sr 2000@1 13/12/05 (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 24/01/06; full list of members (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Return made up to 24/01/06; full list of members (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
31 January 2006 | £ ic 10000/8000 13/12/05 £ sr 2000@1=2000 (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | £ ic 10000/8000 13/12/05 £ sr 2000@1=2000 (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
29 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
28 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
28 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
2 September 2003 | Accounts made up to 30 September 2002 (1 page) |
16 May 2003 | Nc inc already adjusted 12/02/03 (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Nc inc already adjusted 12/02/03 (1 page) |
16 May 2003 | Resolutions
|
30 April 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
30 April 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
24 March 2003 | Return made up to 24/01/03; full list of members
|
24 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 January 2002 | Incorporation (16 pages) |
24 January 2002 | Incorporation (16 pages) |