About

Registered Number: 03907985
Date of Incorporation: 17/01/2000 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (10 years and 5 months ago)
Registered Address: Unit 11 Winchester Avenue Blaby, Industrial Park Blaby, Leicester, Leicestershire, LE8 4GZ

 

Broderick Drive Systems Ltd was founded on 17 January 2000 with its registered office in Leicester in Leicestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Broderick Drive Systems Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 09 July 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 01 June 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 01 May 2009
225 - Change of Accounting Reference Date 29 September 2008
AAMD - Amended Accounts 18 February 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 27 September 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 25 September 2001
395 - Particulars of a mortgage or charge 25 July 2001
225 - Change of Accounting Reference Date 02 April 2001
363s - Annual Return 22 March 2001
CERTNM - Change of name certificate 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
287 - Change in situation or address of Registered Office 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.