About

Registered Number: 03393505
Date of Incorporation: 27/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 11 months ago)
Registered Address: Bidwell House, Trumpington Road, Cambridge, Cambridgeshire, CB2 9LD

 

Founded in 1997, Broomfield Forest Ltd have registered office in Cambridge in Cambridgeshire. We do not know the number of employees at the organisation. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOTE, Robert 18 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 27 March 2015
RESOLUTIONS - N/A 12 August 2014
SH19 - Statement of capital 12 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 August 2014
CAP-SS - N/A 12 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 June 2012
AP03 - Appointment of secretary 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 16 November 2010
RESOLUTIONS - N/A 15 November 2010
CC04 - Statement of companies objects 15 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 08 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363s - Annual Return 06 July 2005
225 - Change of Accounting Reference Date 02 February 2005
AA - Annual Accounts 24 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 31 July 2003
AUD - Auditor's letter of resignation 21 May 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 21 July 2000
287 - Change in situation or address of Registered Office 20 January 2000
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
363s - Annual Return 21 July 1999
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
SA - Shares agreement 07 October 1998
88(2)P - N/A 07 October 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 28 July 1998
288c - Notice of change of directors or secretaries or in their particulars 17 July 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
225 - Change of Accounting Reference Date 26 May 1998
123 - Notice of increase in nominal capital 26 May 1998
CERTNM - Change of name certificate 02 April 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
CERTNM - Change of name certificate 14 October 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.