Company NameBroby Ltd
Company StatusDissolved
Company Number07355256
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 7 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)
Previous NamesBroby Ltd and Recycling Logistics Europe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Lisa Ann Byrne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Accounts & Consultancy 168a Barton Rd
Stretford
Greater Manchester
M32 8DP
Director NameMrs Claire Watson-Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Accounts & Consultancy 168a Barton Rd
Stretford
Greater Manchester
M32 8DP
Director NameMr Paul David Byrne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(6 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Accounts & Consultancy 168a Barton Rd
Stretford
Greater Manchester
M32 8DP

Location

Registered AddressCedar Technology Centre
Altrincham
Cheshire
WA14 5DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

4 at £1Lisa Ann Byrne
100.00%
Ordinary A

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(3 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(3 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 February 2014Registered office address changed from Premier Accounts & Consultancy 168a Barton Rd Stretford Greater Manchester M32 8DP on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Premier Accounts & Consultancy 168a Barton Rd Stretford Greater Manchester M32 8DP on 21 February 2014 (1 page)
12 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(3 pages)
12 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(3 pages)
21 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Claire Watson-Brown as a director (1 page)
30 April 2012Termination of appointment of Claire Watson-Brown as a director (1 page)
13 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
13 June 2011Company name changed recycling logistics europe LTD\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Company name changed recycling logistics europe LTD\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Termination of appointment of Paul Byrne as a director (1 page)
14 April 2011Termination of appointment of Paul Byrne as a director (1 page)
11 March 2011Director's details changed for Mrs Lisa Ann Byrne on 11 March 2011 (2 pages)
11 March 2011Appointment of Mr Paul David Byrne as a director (2 pages)
11 March 2011Appointment of Mr Paul David Byrne as a director (2 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 4
(3 pages)
11 March 2011Director's details changed for Mrs Lisa Ann Byrne on 11 March 2011 (2 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 4
(3 pages)
28 February 2011Company name changed broby LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed broby LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)