About

Registered Number: 05472872
Date of Incorporation: 06/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2020 (5 years and 1 month ago)
Registered Address: 178 Cross Street, Sale, Cheshire, M33 7AQ

 

Broadoak Preservation Ltd was founded on 06 June 2005 with its registered office in Sale in Cheshire. Broadoak Preservation Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNINGTON, Jason Brian 06 June 2005 - 1
PENNINGTON, Brian Norman 06 June 2005 10 April 2011 1
PENNINGTON, Erica 06 June 2005 07 June 2005 1
PENNINGTON, Judith Anne 26 September 2007 10 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2020
LIQ14 - N/A 27 November 2019
LIQ03 - N/A 27 September 2019
LIQ03 - N/A 03 January 2019
RESOLUTIONS - N/A 27 October 2017
LIQ02 - N/A 27 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 July 2015
AD01 - Change of registered office address 27 February 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 01 November 2011
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 14 August 2011
TM01 - Termination of appointment of director 14 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 17 January 2010
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
395 - Particulars of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 23 May 2009
AA - Annual Accounts 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 19 April 2008
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 16 September 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2009 Outstanding

N/A

Debenture 21 May 2009 Outstanding

N/A

Mortgage 18 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.