About

Registered Number: 03444597
Date of Incorporation: 03/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: Airfield Industrial Estate, Hixon, Stafford, Staffordshire, ST18 0PF

 

Based in Staffordshire, Broadcrown Uk Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Broadcrown Uk Ltd has one director listed as Collaco, Jose Avelino, C Eng at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLACO, Jose Avelino, C Eng 01 January 2001 31 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 15 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
RESOLUTIONS - N/A 22 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 06 January 2015
AA01 - Change of accounting reference date 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 13 June 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
363a - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 10 June 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
MEM/ARTS - N/A 22 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 01 November 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
395 - Particulars of a mortgage or charge 30 March 1999
363s - Annual Return 03 November 1998
225 - Change of Accounting Reference Date 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
225 - Change of Accounting Reference Date 13 February 1998
CERTNM - Change of name certificate 19 December 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2006 Outstanding

N/A

Debenture 11 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.