Company NameBroadoak Cars Ltd
Company StatusDissolved
Company Number09208978
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Anthony James Anand Chooah
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(1 year, 9 months after company formation)
Appointment Duration2 years (closed 26 June 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Alder Drive
Stalybridge
Cheshire
SK15 3EG
Director NameMr Anthony James Anand Chooah
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence Address16 Alder Drive
Stalybridge
Cheshire
SK15 3GH
Director NameMr Bhagwandass Chooah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2016)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address16 Alder Drive
Stalybridge
Cheshire
SK15 3GH

Contact

Websitebroadoakcarsales.co.uk
Telephone07 525760575
Telephone regionMobile

Location

Registered AddressUnit 2 Eagle Iron Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2016Registered office address changed from 16 Alder Drive Stalybridge Cheshire SK15 3GH to Unit 2 Eagle Iron Works Tame Street Stalybridge Cheshire SK15 1st on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Bhagwandass Chooah as a director on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 16 Alder Drive Stalybridge Cheshire SK15 3GH to Unit 2 Eagle Iron Works Tame Street Stalybridge Cheshire SK15 1st on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Bhagwandass Chooah as a director on 4 July 2016 (1 page)
15 June 2016Appointment of Mr Anthony Chooah as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Anthony Chooah as a director on 15 June 2016 (2 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 115
(4 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 115
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 August 2015Director's details changed for Mr Bhagwandas Chooah on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Bhagwandas Chooah on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Bhagwandas Chooah on 4 August 2015 (2 pages)
29 April 2015Appointment of Mr Bhagwandas Chooah as a director on 5 March 2015 (2 pages)
29 April 2015Appointment of Mr Bhagwandas Chooah as a director on 5 March 2015 (2 pages)
29 April 2015Termination of appointment of Anthony James Anand Chooah as a director on 6 March 2015 (1 page)
29 April 2015Termination of appointment of Anthony James Anand Chooah as a director on 6 March 2015 (1 page)
29 April 2015Termination of appointment of Anthony James Anand Chooah as a director on 6 March 2015 (1 page)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Registered office address changed from Unit 2 Eagle Iron Works Tame Street Stalybridge Cheshire SK15 1ST United Kingdom to 16 Alder Drive Stalybridge Cheshire SK15 3GH on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Unit 2 Eagle Iron Works Tame Street Stalybridge Cheshire SK15 1ST United Kingdom to 16 Alder Drive Stalybridge Cheshire SK15 3GH on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Bhagwandas Chooah as a director on 5 March 2015 (2 pages)
23 September 2014Director's details changed for Mr Anthony Chooah on 17 September 2014 (3 pages)
23 September 2014Director's details changed for Mr Anthony Chooah on 17 September 2014 (3 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)