About

Registered Number: 03978514
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: Scamblesby Manor, Scamblesby, Louth, Lincolnshire, LN11 9XW

 

Founded in 2000, Broadfield Concepts Ltd have registered office in Louth, Lincolnshire. Currently we aren't aware of the number of employees at the Broadfield Concepts Ltd. There are 3 directors listed for Broadfield Concepts Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Andrew 19 June 2000 - 1
KISBY, Darrel Andrew 19 June 2000 - 1
BRAY, James Frederick Raymond, Director 19 June 2000 26 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 03 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 18 February 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.