About

Registered Number: 00773902
Date of Incorporation: 12/09/1963 (60 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2019 (4 years and 9 months ago)
Registered Address: Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

 

Established in 1963, Broadland Holiday Village Ltd are based in Norwich, it's status at Companies House is "Dissolved". There are 2 directors listed as Catchpole, Andrew Peter, Raven, Michael Stanley for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Andrew Peter 19 April 2007 - 1
RAVEN, Michael Stanley 13 June 2000 15 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2019
LIQ13 - N/A 05 April 2019
LIQ03 - N/A 03 April 2019
LIQ03 - N/A 01 May 2018
AD01 - Change of registered office address 10 March 2017
RESOLUTIONS - N/A 06 March 2017
4.70 - N/A 06 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2017
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 05 September 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 29 January 2016
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 18 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 08 August 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 17 August 2010
AD01 - Change of registered office address 26 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363a - Annual Return 05 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2005
353 - Register of members 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 29 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 19 September 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 29 August 1996
288 - N/A 10 May 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 24 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 19 September 1994
RESOLUTIONS - N/A 10 December 1993
RESOLUTIONS - N/A 10 December 1993
RESOLUTIONS - N/A 10 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
123 - Notice of increase in nominal capital 02 December 1993
287 - Change in situation or address of Registered Office 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 14 September 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 01 November 1991
288 - N/A 11 October 1991
363b - Annual Return 11 October 1991
288 - N/A 08 October 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 29 December 1988
288 - N/A 08 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
MA - Memorandum and Articles 14 August 1987
CERTNM - Change of name certificate 24 June 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 April 1987
288 - N/A 27 November 1986
287 - Change in situation or address of Registered Office 27 November 1986
363 - Annual Return 16 October 1986
AA - Annual Accounts 30 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.