About

Registered Number: 04604302
Date of Incorporation: 29/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 44a Dale Road, Marple, Stockport, Cheshire, SK6 6NF

 

Broadhurst Property Services Ltd was founded on 29 November 2002 with its registered office in Stockport. Downey, Clare Elizabeth, Downey, Mark Alan are the current directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNEY, Clare Elizabeth 09 December 2002 - 1
DOWNEY, Mark Alan 15 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 09 February 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.