About

Registered Number: 05176764
Date of Incorporation: 12/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Westbury Court Church Road, Westbury On Trym, Bristol, BS9 3EF

 

Founded in 2004, Broadnet Solutions Ltd has its registered office in Bristol, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Bessell, Michael John, Waterhouse Companies Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSELL, Michael John 01 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WATERHOUSE COMPANIES LIMITED 12 July 2004 21 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 23 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 06 March 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 18 July 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 13 April 2011
SH01 - Return of Allotment of shares 03 March 2011
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 16 September 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
652C - Withdrawal of application for striking off 28 May 2009
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2009
652a - Application for striking off 04 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 09 July 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 14 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.