About

Registered Number: 03569165
Date of Incorporation: 22/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: 71 Upton Way, Broadstone, Dorset, BH18 9LX

 

Based in Dorset, Broadstone Masonry Services (Dorset) Ltd was registered on 22 May 1998. The companies directors are listed as Groves, Jane, Groves, John Bernard, Newey, Richard David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, John Bernard 22 May 1998 - 1
NEWEY, Richard David 22 May 1998 26 October 2004 1
Secretary Name Appointed Resigned Total Appointments
GROVES, Jane 27 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 25 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 19 May 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.