Company NameNewbroad Limited
Company StatusDissolved
Company Number04440075
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 12 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRichard Mortimer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(7 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 25 June 2013)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address22 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameMargaret Beatrice Mortimer
NationalityBritish
StatusClosed
Appointed30 September 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 25 June 2013)
RoleCompany Director
Correspondence Address22 Firs Road
Bolton
BL5 1EZ
Director NameMr Steven Andrew Bowman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressThe Manor House
Long Lane Limefield
Bury
BL9 5QT
Secretary NameMr Stephen Anthony Ashurst
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address48 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameStephen Francis Ramsden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(7 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2003)
RoleFinancial Advisor
Correspondence Address4 Woodland View
Bromley Cross
Bolton
BL7 9NS
Secretary NameRichard Mortimer
NationalityBritish
StatusResigned
Appointed10 January 2003(7 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2003)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address22 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address22 Firs Road
Over Hulton
Bolton
BL5 1EZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

1 at £1Margaret Beatrice Mortimer
50.00%
Ordinary
1 at £1Richard Mortimer
50.00%
Ordinary

Financials

Year2014
Turnover£69,274
Gross Profit£14,945
Net Worth£4,017
Cash£7,975
Current Liabilities£3,958

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
30 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
30 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
28 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(4 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(4 pages)
21 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 May 2010Director's details changed for Richard Mortimer on 29 May 2010 (2 pages)
29 May 2010Director's details changed for Richard Mortimer on 29 May 2010 (2 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 May 2009Return made up to 16/05/09; full list of members (3 pages)
22 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
18 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 May 2005Return made up to 16/05/05; full list of members (2 pages)
17 May 2005Return made up to 16/05/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 May 2004Return made up to 16/05/04; full list of members (6 pages)
26 May 2004Return made up to 16/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 December 2003Registered office changed on 24/12/03 from: 93 junction road deane bolton lancashire BL3 4NF (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 93 junction road deane bolton lancashire BL3 4NF (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 93 junction road deane bolton BL3 4NF (1 page)
9 July 2003Registered office changed on 09/07/03 from: 93 junction road deane bolton BL3 4NF (1 page)
9 July 2003Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
9 July 2003Accounts made up to 30 September 2002 (1 page)
9 July 2003Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 May 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 May 2003Return made up to 16/05/03; full list of members (8 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
16 May 2002Incorporation (15 pages)