About

Registered Number: 03209704
Date of Incorporation: 07/06/1996 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: 5 Vernon Close, Little Aston, Sutton Coldfield, West Midlands, B74 4EA

 

Established in 1996, Broadfield Services Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". Karaeva, Svetlana Yuryevna, Tohill, Gerald Peter, Baker, Jayne, Cortiana, Maria Elsa Catherine, Wall, Martin Dennis are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARAEVA, Svetlana Yuryevna 01 June 2012 - 1
TOHILL, Gerald Peter 09 August 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Jayne 14 May 1998 22 October 2005 1
CORTIANA, Maria Elsa Catherine 05 July 1996 21 May 1998 1
WALL, Martin Dennis 23 October 2005 30 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 29 April 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 11 June 2013
AA01 - Change of accounting reference date 28 March 2013
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 06 June 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 21 September 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
363s - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 July 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 04 May 2003
287 - Change in situation or address of Registered Office 13 August 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 30 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 04 July 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
AA - Annual Accounts 16 January 1998
363b - Annual Return 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288 - N/A 16 August 1996
287 - Change in situation or address of Registered Office 16 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
NEWINC - New incorporation documents 07 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.