This company is commonly known as Broadway Commercial Limited. The company was founded 24 years ago and was given the registration number 03984052. The firm's registered office is in BURY. You can find them at C/0 Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROADWAY COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 03984052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 May 2000 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 St James's Chambers, 2-10 Ryder Street, London, SW1Y 6QA | Secretary | 12 January 2005 | Active |
17 St James's Chambers, 2-10 Ryder Street, London, SW1Y 6QA | Director | 12 January 2005 | Active |
17 St James's Chambers, 2-10 Ryder Street, London, SW1Y 6QA | Director | 20 June 2000 | Active |
Meadow Cottage, Davenport Lane Mobberley, Knutsford, WA16 7NB | Secretary | 20 June 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 May 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-29 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-02-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-02-12 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-01-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-01-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-02-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-08-11 | Address | Change registered office address company with date old address new address. | Download |
2016-12-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-08-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-10 | Mortgage | Legacy. | Download |
2012-10-10 | Mortgage | Legacy. | Download |
2012-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-06-07 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.