BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED

Register to unlock more data on OkredoRegister

BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671773

Incorporation date

22/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Anglian House, Ambury Road, Huntingdon, Cambridgeshire PE29 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1998)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon19/09/2011
Application to strike the company off the register
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon14/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon09/03/2009
Accounts made up to 2008-12-31
dot icon08/01/2009
Director appointed robert charles tully
dot icon08/01/2009
Appointment Terminated Director john hope
dot icon18/12/2008
Return made up to 28/11/08; full list of members
dot icon10/08/2008
Full accounts made up to 2007-12-31
dot icon09/12/2007
Return made up to 28/11/07; full list of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 28/11/06; full list of members
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 28/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Secretary resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon27/02/2005
Full accounts made up to 2003-12-31
dot icon27/01/2005
Return made up to 28/11/04; full list of members
dot icon26/01/2005
New director appointed
dot icon23/11/2004
Certificate of change of name
dot icon18/11/2004
Director's particulars changed
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New secretary appointed
dot icon27/06/2004
Director's particulars changed
dot icon09/02/2004
Full accounts made up to 2002-12-31
dot icon21/12/2003
Return made up to 28/11/03; full list of members
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon31/08/2003
Particulars of mortgage/charge
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Director resigned
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon31/03/2003
Auditor's resignation
dot icon01/03/2003
Return made up to 28/11/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
New secretary appointed
dot icon07/07/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon14/06/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned
dot icon10/06/2002
Auditor's resignation
dot icon27/01/2002
Return made up to 28/11/01; full list of members
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Secretary resigned
dot icon20/06/2001
Registered office changed on 21/06/01 from: 21 spring gardens manchester lancashire M60 8BE
dot icon22/05/2001
Director's particulars changed
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon20/02/2001
Return made up to 28/11/00; no change of members
dot icon20/02/2001
Director's particulars changed
dot icon20/02/2001
Director resigned
dot icon20/02/2001
New secretary appointed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon21/05/2000
Director resigned
dot icon15/04/2000
New director appointed
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Particulars of mortgage/charge
dot icon28/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
Director's particulars changed
dot icon19/12/1999
Return made up to 28/11/99; full list of members
dot icon27/09/1999
New director appointed
dot icon20/04/1999
Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon15/04/1999
Memorandum and Articles of Association
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Memorandum and Articles of Association
dot icon11/04/1999
Conve 31/03/99
dot icon08/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon08/04/1999
Director resigned
dot icon08/04/1999
Registered office changed on 09/04/99 from: 35 old queen street london SW1H 9JD
dot icon08/04/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed
dot icon04/01/1999
Certificate of change of name
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon03/01/1999
Director resigned
dot icon03/01/1999
Director resigned
dot icon22/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Derek
Director
14/12/2000 - 10/10/2004
134
Mcdonald, Derek
Director
10/10/2004 - 13/04/2005
134
C H REGISTRARS LIMITED
Corporate Secretary
22/11/1998 - 30/03/1999
160
Middleton, Douglas Alister
Director
14/12/2000 - 16/11/2003
37
Gray, John Colin
Director
15/12/1998 - 04/05/2000
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED

BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED is an(a) Dissolved company incorporated on 22/11/1998 with the registered office located at Anglian House, Ambury Road, Huntingdon, Cambridgeshire PE29 3NZ. There are currently 3 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 BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED?

toggle

BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED is currently Dissolved. It was registered on 22/11/1998 and dissolved on 16/01/2012.

Where is BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED located?

toggle

BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED is registered at Anglian House, Ambury Road, Huntingdon, Cambridgeshire PE29 3NZ.

What does BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED do?

toggle

BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.