About

Registered Number: 05729631
Date of Incorporation: 03/03/2006 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: 12 Union Street, Blyth, Northumberland, NE24 2DX,

 

Broadway Supermarket (North East) Ltd was registered on 03 March 2006 with its registered office in Blyth, Northumberland, it's status at Companies House is "Liquidation". There are 2 directors listed as Saleem, Shamila, Saleem, Shamila for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEEM, Shamila 01 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SALEEM, Shamila 03 March 2006 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 22 January 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 16 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 13 June 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 14 March 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 November 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 13 May 2010
AP01 - Appointment of director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 June 2009
363s - Annual Return 10 September 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363s - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.