About

Registered Number: 04172988
Date of Incorporation: 06/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: 1 Sundoura Cottages, Horsebridge Road Broughton, Stockbridge, Hampshire, SO20 8BG

 

Broughton Utilities Ltd was registered on 06 March 2001, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILROY, Gillian 30 November 2011 - 1
KILROY, Kevin John 01 March 2005 - 1
KILROY, Francis Gerard 06 March 2001 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
KILROY, Patricia Jean 06 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 07 January 2016
AA01 - Change of accounting reference date 16 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 06 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AA - Annual Accounts 10 October 2013
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 08 January 2003
225 - Change of Accounting Reference Date 03 January 2003
363s - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.