About

Registered Number: 05447532
Date of Incorporation: 10/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: UK COMPANY SECRETARIES LTD, 11 Church Road, Great Bookhan, Surrey, KT23 3PB,

 

Founded in 2005, Broad Development Ltd are based in Great Bookhan, it's status at Companies House is "Dissolved". The company has 3 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Anthony Baden 10 May 2005 27 February 2009 1
RUDD, Allan Dale 10 May 2005 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
NOMINEE COMPANY SECRETARIES LIMITED 14 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
AD01 - Change of registered office address 18 January 2016
DISS16(SOAS) - N/A 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 03 June 2014
AD01 - Change of registered office address 03 June 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 29 July 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 15 July 2013
AD01 - Change of registered office address 10 July 2013
DISS16(SOAS) - N/A 15 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 04 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 12 August 2011
CH04 - Change of particulars for corporate secretary 12 August 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 22 March 2011
AAMD - Amended Accounts 22 March 2011
AAMD - Amended Accounts 22 March 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 01 July 2010
AP04 - Appointment of corporate secretary 15 June 2010
AD01 - Change of registered office address 15 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 13 July 2006
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.