BROADROCK ADVANTAGE LTD

Register to unlock more data on OkredoRegister

BROADROCK ADVANTAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09147298

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
First Gazette notice for voluntary strike-off
dot icon01/02/2023
Application to strike the company off the register
dot icon06/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-05
dot icon06/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon12/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-12
dot icon12/08/2022
Cessation of Simbarashe Makunde as a person with significant control on 2022-08-12
dot icon12/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-12
dot icon12/08/2022
Termination of appointment of Simbarashe Makunde as a director on 2022-08-12
dot icon19/07/2022
Compulsory strike-off action has been discontinued
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Registered office address changed from 59 Didsbury Street Leicester LE3 1QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-03
dot icon03/03/2022
Registered office address changed from 1 Oakfield Avenue Birmingham B12 8TZ United Kingdom to 59 Didsbury Street Leicester LE3 1QP on 2022-03-03
dot icon01/12/2021
Cessation of Mohammed Ayyaz as a person with significant control on 2021-11-23
dot icon01/12/2021
Termination of appointment of Mohammed Ayyaz as a director on 2021-11-23
dot icon01/12/2021
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 1 Oakfield Avenue Birmingham B12 8TZ on 2021-12-01
dot icon01/12/2021
Notification of Simbarashe Makunde as a person with significant control on 2020-10-06
dot icon01/12/2021
Appointment of Mr Simbarashe Makunde as a director on 2020-10-06
dot icon22/11/2021
Registered office address changed from 1 Oakfield Avenue Birmingham B12 8TZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-11-22
dot icon22/11/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-11-22
dot icon22/11/2021
Cessation of Haaris Iqbal as a person with significant control on 2021-11-22
dot icon22/11/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Haaris Iqbal as a director on 2021-11-22
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon24/10/2020
Appointment of Mr Haaris Iqbal as a director on 2020-10-05
dot icon23/10/2020
Registered office address changed from 59 Didsbury Street Leicester LE3 1QP United Kingdom to 1 Oakfield Avenue Birmingham B12 8TZ on 2020-10-23
dot icon23/10/2020
Notification of Haaris Iqbal as a person with significant control on 2020-10-05
dot icon23/10/2020
Cessation of Simbarashe Makunde as a person with significant control on 2020-10-05
dot icon23/10/2020
Termination of appointment of Simbarashe Makunde as a director on 2020-10-05
dot icon05/08/2020
Registered office address changed from 99 Welley Road Wraysbury Staines-upon-Thames TS19 5HQ United Kingdom to 59 Didsbury Street Leicester LE3 1QP on 2020-08-05
dot icon05/08/2020
Notification of Simbarashe Makunde as a person with significant control on 2020-07-20
dot icon05/08/2020
Cessation of Dean Beldom as a person with significant control on 2020-07-20
dot icon05/08/2020
Appointment of Mr Simbarashe Makunde as a director on 2020-07-20
dot icon05/08/2020
Termination of appointment of Dean Beldom as a director on 2020-07-20
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon21/11/2019
Registered office address changed from 2a Woodman Path Ilford IG6 3AU United Kingdom to 99 Welley Road Wraysbury Staines-upon-Thames TS19 5HQ on 2019-11-21
dot icon21/11/2019
Notification of Dean Beldom as a person with significant control on 2019-11-05
dot icon21/11/2019
Cessation of Michael Kragseth as a person with significant control on 2019-11-05
dot icon21/11/2019
Appointment of Mr Dean Beldom as a director on 2019-11-05
dot icon21/11/2019
Termination of appointment of Michael Kragseth as a director on 2019-11-05
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon20/03/2019
Notification of Michael Kragseth as a person with significant control on 2019-03-12
dot icon20/03/2019
Registered office address changed from 4 Torrington Drive Harrow HA2 8NF United Kingdom to 2a Woodman Path Ilford IG6 3AU on 2019-03-20
dot icon20/03/2019
Cessation of Ionel Idriceanu as a person with significant control on 2019-03-12
dot icon20/03/2019
Appointment of Mr Michael Kragseth as a director on 2019-03-12
dot icon20/03/2019
Termination of appointment of Ionel Idriceanu as a director on 2019-03-12
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon18/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 4 Torrington Drive Harrow HA2 8NF on 2018-10-18
dot icon18/10/2018
Cessation of Terence Dunne as a person with significant control on 2018-10-10
dot icon18/10/2018
Notification of Ionel Idriceanu as a person with significant control on 2018-10-10
dot icon18/10/2018
Termination of appointment of Terence Dunne as a director on 2018-10-10
dot icon18/10/2018
Appointment of Mr Ionel Idriceanu as a director on 2018-10-10
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon28/06/2018
Cessation of Sean Murphy as a person with significant control on 2018-04-05
dot icon28/06/2018
Registered office address changed from 106 Howarth Close Sidmouth EX10 9FA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Termination of appointment of Sean Murphy as a director on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/08/2017
Notification of Sean Murphy as a person with significant control on 2016-11-10
dot icon21/08/2017
Cessation of Dennis Morris as a person with significant control on 2016-11-10
dot icon20/04/2017
Micro company accounts made up to 2016-07-31
dot icon17/11/2016
Registered office address changed from 6 Oldfield Road Rotherham S65 3PA United Kingdom to 106 Howarth Close Sidmouth EX10 9FA 10-Nov-16 on 2016-11-17
dot icon17/11/2016
Appointment of Sean Murphy as a director on 2016-11-10
dot icon17/11/2016
Termination of appointment of Dennis Morris as a director on 2016-11-10
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/03/2016
Micro company accounts made up to 2015-07-31
dot icon15/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 6 Oldfield Road Rotherham S65 3PA on 2015-10-15
dot icon15/10/2015
Termination of appointment of David Grant as a director on 2015-10-08
dot icon15/10/2015
Appointment of Dennis Morris as a director on 2015-10-08
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Thomas Smith as a director on 2015-03-17
dot icon25/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-03-25
dot icon25/03/2015
Appointment of David Grant as a director on 2015-03-17
dot icon11/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-01
dot icon11/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-09-11
dot icon11/09/2014
Appointment of Thomas Smith as a director on 2014-09-01
dot icon25/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
22/11/2021 - 23/11/2021
5437
Ayyaz, Mohammed
Director
12/08/2022 - Present
5437
Mr Haaris Sufyaan Iqbal
Director
05/10/2020 - 22/11/2021
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADROCK ADVANTAGE LTD

BROADROCK ADVANTAGE LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADROCK ADVANTAGE LTD?

toggle

BROADROCK ADVANTAGE LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 02/05/2023.

Where is BROADROCK ADVANTAGE LTD located?

toggle

BROADROCK ADVANTAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BROADROCK ADVANTAGE LTD do?

toggle

BROADROCK ADVANTAGE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BROADROCK ADVANTAGE LTD?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.