About

Registered Number: 03051788
Date of Incorporation: 01/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2018 (5 years and 11 months ago)
Registered Address: Broadgate Farm, Nr Esh Winning, Durham, DH7 9QE

 

Established in 1995, Broadgate Farm Co-operative Ltd have registered office in Durham. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Robert 13 June 2008 - 1
MANGHAN, Samantha Louise 01 October 2009 - 1
MORGAN, Joanne 03 August 1995 - 1
BELL, Paul 01 September 1999 01 February 2001 1
FOTHERINGHAM, Kay 27 April 2005 31 July 2007 1
HARDY, Lesley Ann 30 May 2002 25 December 2009 1
KEITH, Trevor 01 December 2001 25 July 2003 1
LEVETT, James 01 January 2002 30 November 2002 1
MANGHAN, Ian Robert 01 January 2009 20 April 2011 1
MANGHAN, Ian Robert 04 September 2002 16 May 2006 1
MANGHAN, Samantha 01 July 2003 14 January 2004 1
MAYLAND, Philip 17 May 2007 30 November 2007 1
POULSON, Annette 12 April 1996 31 December 2008 1
SCRIVEN, David 21 March 1997 03 July 1997 1
SMITH, Paul Ron 01 May 1995 17 November 2000 1
STOUT, Margaret Anne 15 December 1999 01 December 2001 1
SUNLEY, James William 01 November 2001 30 November 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2018
L64.07 - Release of Official Receiver 16 February 2018
COCOMP - Order to wind up 28 February 2012
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 17 December 2009
AP01 - Appointment of director 13 October 2009
363a - Annual Return 05 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363s - Annual Return 17 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 15 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 30 April 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 13 November 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
363s - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 30 April 1996
288 - N/A 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.