Company NameBroadgreen Properties Limited
Company StatusDissolved
Company Number05075533
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NameMercury Car Services (Liverpool) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBernard David Heron
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Evergreen Close
Netherley
Liverpool
L27 8XN
Director NameJoseph Kelly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Broad Lane
Liverpool
Merseyside
L11 8LZ
Secretary NameBernard David Heron
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Evergreen Close
Netherley
Liverpool
L27 8XN

Location

Registered AddressC/O Percy Westhead & Company
Greg's Buildings
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

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

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Application to strike the company off the register (3 pages)
4 January 2013Application to strike the company off the register (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 16 March 2012
Statement of capital on 2012-06-06
  • GBP 2
(5 pages)
6 June 2012Annual return made up to 16 March 2012
Statement of capital on 2012-06-06
  • GBP 2
(5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Change of name notice (2 pages)
6 June 2011Company name changed mercury car services (liverpool) LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
6 June 2011Change of name notice (2 pages)
6 June 2011Company name changed mercury car services (liverpool) LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
25 March 2011Annual return made up to 16 March 2011 (5 pages)
25 March 2011Secretary's details changed for Bernard David Heron on 10 August 2010 (2 pages)
25 March 2011Director's details changed for Bernard David Heron on 10 August 2010 (2 pages)
25 March 2011Director's details changed for Bernard David Heron on 10 August 2010 (2 pages)
25 March 2011Annual return made up to 16 March 2011 (5 pages)
25 March 2011Secretary's details changed for Bernard David Heron on 10 August 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 16/03/09; no change of members (3 pages)
23 March 2009Return made up to 16/03/09; no change of members (3 pages)
19 June 2008Return made up to 16/03/08; no change of members (7 pages)
19 June 2008Return made up to 16/03/08; no change of members (7 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2007Return made up to 16/03/07; full list of members (7 pages)
1 April 2007Return made up to 16/03/07; full list of members (7 pages)
6 September 2006Registered office changed on 06/09/06 from: c/o green corporates LIMITED brandon house king street knutsford cheshire WA16 6DX (1 page)
6 September 2006Registered office changed on 06/09/06 from: c/o green corporates LIMITED brandon house king street knutsford cheshire WA16 6DX (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 16/03/06; full list of members (7 pages)
18 April 2006Return made up to 16/03/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 16/03/05; full list of members (7 pages)
14 March 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2004Incorporation (10 pages)
16 March 2004Incorporation (10 pages)