About

Registered Number: 04876218
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (6 years ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Established in 2003, Broadstone Group Ltd has its registered office in Leeds. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, David 01 August 2005 30 September 2007 1
MILBURN, Anthony 06 April 2010 18 March 2013 1
SMITH, Tracey Jane 01 February 2010 30 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ14 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 28 September 2017
4.68 - Liquidator's statement of receipts and payments 10 September 2017
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 08 January 2015
RESOLUTIONS - N/A 07 January 2015
4.20 - N/A 07 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 09 April 2014
MR01 - N/A 05 February 2014
TM01 - Termination of appointment of director 03 January 2014
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 06 February 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 August 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 24 August 2010
SH01 - Return of Allotment of shares 29 April 2010
SH01 - Return of Allotment of shares 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
RESOLUTIONS - N/A 16 March 2010
RESOLUTIONS - N/A 16 March 2010
CC04 - Statement of companies objects 16 March 2010
RESOLUTIONS - N/A 15 March 2010
TM01 - Termination of appointment of director 02 February 2010
MISC - Miscellaneous document 02 November 2009
AA01 - Change of accounting reference date 30 October 2009
RESOLUTIONS - N/A 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 03 September 2009
225 - Change of Accounting Reference Date 29 July 2009
CERTNM - Change of name certificate 17 February 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 19 December 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363s - Annual Return 13 September 2007
CERTNM - Change of name certificate 30 April 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363s - Annual Return 18 October 2006
CERTNM - Change of name certificate 27 July 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 23 December 2004
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 25 August 2004
MEM/ARTS - N/A 10 August 2004
CERTNM - Change of name certificate 15 July 2004
287 - Change in situation or address of Registered Office 04 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.