About

Registered Number: 03808359
Date of Incorporation: 16/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: Eccle Riggs, Broughton In Furness, Cumbria, LA20 6BN

 

Broughton Tower Estate Management Company Ltd was established in 1999, it has a status of "Dissolved". The current directors of the business are listed as Little, Carla Michelle, Mckay, Jackelene Olive, Dean, Morag, Downes, Richard, Abramson, John Charles, Crofts, Diana, Hill, Elizabeth Mary, Hoggett, John Wakenshaw, Kilburn, Graham, Sol, Kilburn, Linda, Yuen, Ron, Yuen, Sandra Cameron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Jackelene Olive 16 January 2015 - 1
ABRAMSON, John Charles 09 August 2003 30 July 2006 1
CROFTS, Diana 29 July 2007 30 June 2008 1
HILL, Elizabeth Mary 30 July 2006 30 June 2008 1
HOGGETT, John Wakenshaw 08 July 2001 09 August 2003 1
KILBURN, Graham, Sol 25 July 2004 25 July 2005 1
KILBURN, Linda 29 July 2007 27 July 2008 1
YUEN, Ron 09 August 2003 29 July 2007 1
YUEN, Sandra Cameron 08 July 2001 09 August 2003 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Carla Michelle 13 November 2014 - 1
DEAN, Morag 01 July 2008 30 November 2011 1
DOWNES, Richard 01 December 2011 13 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 24 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP03 - Appointment of secretary 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 March 2012
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 12 January 2005
287 - Change in situation or address of Registered Office 07 October 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 09 January 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 11 October 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AAMD - Amended Accounts 09 July 2001
225 - Change of Accounting Reference Date 01 June 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 09 August 2000
NEWINC - New incorporation documents 16 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.