BROADSTAFF CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BROADSTAFF CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06718721

Incorporation date

08/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park, Daresbury, Warrington WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2008)
dot icon13/08/2024
Final Gazette dissolved following liquidation
dot icon13/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-03
dot icon09/02/2023
Liquidators' statement of receipts and payments to 2022-12-03
dot icon26/01/2022
Liquidators' statement of receipts and payments to 2021-12-03
dot icon06/01/2021
Registered office address changed from 1 Whittle Court Town Road Hanley Stoke on Trent Staffordshire ST1 2QE England to C/O Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park Daresbury Warrington WA4 4BS on 2021-01-06
dot icon19/12/2020
Appointment of a voluntary liquidator
dot icon19/12/2020
Resolutions
dot icon19/12/2020
Statement of affairs
dot icon20/07/2020
Change of details for Mr Andrew Clifton Broad as a person with significant control on 2020-07-20
dot icon20/07/2020
Change of details for Mr David Anthony Broad as a person with significant control on 2020-07-20
dot icon20/07/2020
Registered office address changed from 2nd Floor 12 Market Street Leek Staffordshire ST13 6HZ to 1 Whittle Court Town Road Hanley Stoke on Trent Staffordshire ST1 2QE on 2020-07-20
dot icon09/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/07/2019
Registration of charge 067187210001, created on 2019-07-05
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/01/2018
Second filing of Confirmation Statement dated 08/10/2016
dot icon05/01/2018
Particulars of variation of rights attached to shares
dot icon05/01/2018
Change of share class name or designation
dot icon05/01/2018
Resolutions
dot icon05/01/2018
Statement of company's objects
dot icon22/12/2017
08/10/17 Statement of Capital gbp 101
dot icon01/08/2017
Change of details for Mr Andrew Clifton Broad as a person with significant control on 2017-07-26
dot icon01/08/2017
Director's details changed for Mr Andrew Clifton Broad on 2017-07-26
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon16/10/2015
Director's details changed for David Anthony Broad on 2015-10-16
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon22/10/2014
Appointment of Mr Andrew Broad as a director on 2014-04-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon11/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon11/10/2013
Termination of appointment of David James as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/12/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/06/2010
Registered office address changed from 46 Roundwell Street Tunstall Stoke-on-Trent Staffordshire ST6 5AN on 2010-06-16
dot icon22/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon22/10/2009
Director's details changed for David Anthony Broad on 2009-10-01
dot icon08/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
12/02/2021
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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
Broad, Andrew Clifton
Director
01/04/2014 - Present
5
Broad, David Anthony
Director
08/10/2008 - Present
5
James, David
Secretary
08/10/2008 - 31/08/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BROADSTAFF CONSTRUCTION LIMITED

BROADSTAFF CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 08/10/2008 with the registered office located at C/O Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park, Daresbury, Warrington WA4 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADSTAFF CONSTRUCTION LIMITED?

toggle

BROADSTAFF CONSTRUCTION LIMITED is currently Dissolved. It was registered on 08/10/2008 and dissolved on 13/08/2024.

Where is BROADSTAFF CONSTRUCTION LIMITED located?

toggle

BROADSTAFF CONSTRUCTION LIMITED is registered at C/O Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park, Daresbury, Warrington WA4 4BS.

What does BROADSTAFF CONSTRUCTION LIMITED do?

toggle

BROADSTAFF CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BROADSTAFF CONSTRUCTION LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved following liquidation.