BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04325517

Incorporation date

20/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2001)
dot icon11/01/2025
Final Gazette dissolved following liquidation
dot icon11/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2024
Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-04-04
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-04-04
dot icon14/04/2022
Appointment of a voluntary liquidator
dot icon14/04/2022
Statement of affairs
dot icon14/04/2022
Resolutions
dot icon01/04/2022
Registered office address changed from Beauchamp House 402/403 Stourport Road Kidderminster Worcestershire DY11 7BG England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2022-04-01
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon30/01/2020
Termination of appointment of Trevor Ian Pannell as a director on 2020-01-20
dot icon27/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon08/11/2017
Notification of Richard James O'leary as a person with significant control on 2017-01-19
dot icon08/11/2017
Cessation of James Gregory O'leary as a person with significant control on 2017-01-19
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Registered office address changed from C/O Worton Rock 26 Church Street Kidderminster DY10 2AR England to Beauchamp House 402/403 Stourport Road Kidderminster Worcestershire DY11 7BG on 2017-07-13
dot icon19/01/2017
Appointment of Mr Richard James O'leary as a director on 2016-12-21
dot icon19/01/2017
Registered office address changed from Broadway House, 19-21 New Road Willenhall West Midlands WV13 2BG to C/O Worton Rock 26 Church Street Kidderminster DY10 2AR on 2017-01-19
dot icon19/01/2017
Appointment of Mr Trevor Ian Pannell as a director on 2016-12-21
dot icon11/01/2017
Termination of appointment of James Gregory O'leary as a director on 2016-12-21
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon16/11/2016
Termination of appointment of Margaret Corbett as a secretary on 2016-09-26
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-20
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Appointment terminated director richard o'leary
dot icon06/01/2009
Director appointed richard james o'leary
dot icon05/12/2008
Return made up to 20/11/08; no change of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 20/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Ad 19/12/06--------- £ si 100@1=100 £ ic 200/300
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
£ nc 1000000/1000100 19/12/06
dot icon08/12/2006
Return made up to 20/11/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2005
Return made up to 20/11/05; full list of members
dot icon15/04/2005
Accounts for a small company made up to 2003-12-31
dot icon24/03/2005
New secretary appointed
dot icon24/03/2005
Secretary resigned
dot icon11/12/2004
Return made up to 20/11/04; full list of members
dot icon22/12/2003
Return made up to 20/11/03; full list of members
dot icon31/07/2003
Accounts for a small company made up to 2002-12-31
dot icon16/05/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon18/12/2002
Return made up to 20/11/02; full list of members
dot icon15/08/2002
Ad 30/04/02--------- £ si 199@1=199 £ ic 1/200
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
New director appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Secretary resigned
dot icon20/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
20/11/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/2001 - 20/11/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/11/2001 - 20/11/2001
43699
O'leary, James Gregory
Director
20/11/2001 - 21/12/2016
2
Mr Richard James O'leary
Director
21/12/2016 - Present
-
Mr Richard James O'leary
Director
01/01/2009 - 01/02/2009
-

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 BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED

BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 20/11/2001 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB. 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 BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED?

toggle

BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED is currently Dissolved. It was registered on 20/11/2001 and dissolved on 11/01/2025.

Where is BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED located?

toggle

BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB.

What does BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED do?

toggle

BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BROADWAY BUILDING COMPANY (MIDLANDS) LIMITED?

toggle

The latest filing was on 11/01/2025: Final Gazette dissolved following liquidation.