About

Registered Number: 04319412
Date of Incorporation: 08/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: 3 Gaddick View, Egmanton, Newark, Nottinghamshire, NG22 0HD

 

Broadband Local Ltd was founded on 08 November 2001, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Boarer, Shirley Ruth, Boarer, Lawrence John. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARER, Lawrence John 01 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOARER, Shirley Ruth 01 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 03 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 18 September 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 03 October 2006
287 - Change in situation or address of Registered Office 12 May 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 29 September 2005
287 - Change in situation or address of Registered Office 17 March 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 17 October 2003
CERTNM - Change of name certificate 15 May 2003
363s - Annual Return 30 November 2002
287 - Change in situation or address of Registered Office 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
CERTNM - Change of name certificate 27 November 2001
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.