Company NameBroson Limited
Company StatusDissolved
Company Number07100002
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameB Cardey Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Director

Director NameMr William Cardey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Llp 3rd Floor
44 Peter Street
Manchester
M2 5GP

Location

Registered AddressMitchell Charlesworth Llp
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1William Cardey
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
26 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page)
28 September 2020Director's details changed for Mr William Cardey on 21 September 2020 (2 pages)
28 September 2020Change of details for Mr William Cardey as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
20 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
7 February 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
28 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Registered office address changed from Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
8 January 2010Registered office address changed from Bird Hall Lane Stockport Cheshire SK3 0SZ United Kingdom on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Bird Hall Lane Stockport Cheshire SK3 0SZ United Kingdom on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Bird Hall Lane Stockport Cheshire SK3 0SZ United Kingdom on 8 January 2010 (2 pages)
18 December 2009Company name changed b cardey LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
18 December 2009Company name changed b cardey LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
18 December 2009Change of name notice (2 pages)
18 December 2009Change of name notice (2 pages)
9 December 2009Incorporation (22 pages)
9 December 2009Incorporation (22 pages)