Company NameBroadway Trading & Shipping Limited
Company StatusDissolved
Company Number04575313
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesHallco 837 Limited and Greystone International Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David William Maxwell Morrison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 month after company formation)
Appointment Duration13 years, 1 month (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Adam Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(1 year, 1 month after company formation)
Appointment Duration12 years (closed 05 January 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr William John Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(1 year, 1 month after company formation)
Appointment Duration12 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Michael Arthur Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 05 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameJudith Dorothy Morrison
NationalityBritish
StatusClosed
Appointed12 April 2005(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 05 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMichael Arthur Osbourne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 January 2005)
RoleChartered Surveyor
Correspondence AddressThe Foxes Firs Lane
Appleton
Warrington
WA4 5LD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBdo Llp
3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Adam Thompson
25.00%
Ordinary
100 at £1Michael Osborne
25.00%
Ordinary
100 at £1Mr William John Thompson
25.00%
Ordinary
90 at £1David William Maxwell Morrison
22.50%
Ordinary
10 at £1Greystone Telecom LTD
2.50%
Ordinary

Financials

Year2014
Net Worth-£782,332
Cash£6,210
Current Liabilities£788,910

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
5 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
28 July 2015Liquidators' statement of receipts and payments to 25 June 2015 (13 pages)
28 July 2015Liquidators statement of receipts and payments to 25 June 2015 (13 pages)
28 July 2015Liquidators' statement of receipts and payments to 25 June 2015 (13 pages)
29 August 2014Liquidators statement of receipts and payments to 25 June 2014 (21 pages)
29 August 2014Liquidators' statement of receipts and payments to 25 June 2014 (21 pages)
29 August 2014Liquidators' statement of receipts and payments to 25 June 2014 (21 pages)
13 February 2014Court order insolvency:court order to replace liquidator (9 pages)
13 February 2014Court order insolvency:court order to replace liquidator (9 pages)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
16 July 2013Registered office address changed from C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 16 July 2013 (2 pages)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Statement of affairs with form 4.19 (5 pages)
4 July 2013Statement of affairs with form 4.19 (5 pages)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 400
(8 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 400
(8 pages)
22 June 2012Second filing of AR01 previously delivered to Companies House made up to 28 October 2011 (18 pages)
22 June 2012Second filing of AR01 previously delivered to Companies House made up to 28 October 2011 (18 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 28 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2012
(6 pages)
5 December 2011Registered office address changed from , Montpelier House 62-66 Deansgate, Manchester, M3 2EN, United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , Montpelier House 62-66 Deansgate, Manchester, M3 2EN, United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , Montpelier House 62-66 Deansgate, Manchester, M3 2EN, United Kingdom on 5 December 2011 (1 page)
5 December 2011Annual return made up to 28 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2012
(6 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2011Director's details changed for Mr Michael Arthur Osborne on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Adam Thompson on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Judith Dorothy Morrison on 25 February 2011 (1 page)
25 February 2011Director's details changed for Mr Michael Arthur Osborne on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Adam Thompson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr William John Thompson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for David William Maxwell Morrison on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Judith Dorothy Morrison on 25 February 2011 (1 page)
25 February 2011Director's details changed for Mr William John Thompson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for David William Maxwell Morrison on 25 February 2011 (2 pages)
7 January 2011Company name changed greystone international LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Company name changed greystone international LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Registered office address changed from , Greystone House Rudheath Way, Gadbrook Park, Northwich, Cheshire, CW9 7LL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , Greystone House Rudheath Way, Gadbrook Park, Northwich, Cheshire, CW9 7LL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , Greystone House Rudheath Way, Gadbrook Park, Northwich, Cheshire, CW9 7LL on 6 January 2011 (1 page)
1 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
1 December 2010Director's details changed for Mr Adam Thompson on 30 October 2009 (2 pages)
1 December 2010Director's details changed for Mr Adam Thompson on 30 October 2009 (2 pages)
1 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
2 January 2010Director's details changed for Adam Thompson on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Adam Thompson on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Adam Thompson on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for Mr William John Thompson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Michael Arthur Osborne on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Michael Arthur Osborne on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr William John Thompson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr William John Thompson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Michael Arthur Osborne on 1 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Director's change of particulars / adam thompson / 19/12/2007 (1 page)
3 December 2008Return made up to 28/10/08; full list of members (5 pages)
3 December 2008Return made up to 28/10/08; full list of members (5 pages)
3 December 2008Director's change of particulars / adam thompson / 19/12/2007 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Return made up to 28/10/07; full list of members (4 pages)
4 January 2008Return made up to 28/10/07; full list of members (4 pages)
21 April 2007Accounts for a small company made up to 31 March 2006 (10 pages)
21 April 2007Accounts for a small company made up to 31 March 2006 (10 pages)
30 November 2006Return made up to 28/10/06; full list of members (4 pages)
30 November 2006Return made up to 28/10/06; full list of members (4 pages)
22 November 2005Return made up to 28/10/05; full list of members (4 pages)
22 November 2005Return made up to 28/10/05; full list of members (4 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
22 April 2005Ad 04/04/05--------- £ si 300@1=300 £ ic 100/400 (2 pages)
22 April 2005Ad 04/04/05--------- £ si 300@1=300 £ ic 100/400 (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: st jamess court, brown street, manchester, greater manchester M2 2JF (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005Registered office changed on 20/04/05 from: st jamess court, brown street, manchester, greater manchester M2 2JF (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New secretary appointed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Return made up to 28/10/04; full list of members (7 pages)
7 December 2004Return made up to 28/10/04; full list of members (7 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
13 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 January 2003Ad 07/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 January 2003Ad 07/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2002Company name changed hallco 837 LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Company name changed hallco 837 LIMITED\certificate issued on 11/12/02 (2 pages)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)