BROKER ASSISTANCE LIMITED

Register to unlock more data on OkredoRegister

BROKER ASSISTANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04623342

Incorporation date

19/12/2002

Size

Group

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon18/07/2016
Final Gazette dissolved following liquidation
dot icon18/04/2016
Administrator's progress report to 2016-04-08
dot icon18/04/2016
Notice of move from Administration to Dissolution on 2016-04-08
dot icon13/04/2016
Administrator's progress report to 2016-03-05
dot icon09/01/2016
Registered office address changed from Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2016-01-10
dot icon11/10/2015
Administrator's progress report to 2015-09-15
dot icon14/04/2015
Administrator's progress report to 2015-03-05
dot icon30/03/2014
Administrator's progress report to 2014-03-05
dot icon30/03/2014
Notice of extension of period of Administration
dot icon12/11/2013
Notice of deemed approval of proposals
dot icon14/10/2013
Administrator's progress report to 2013-09-12
dot icon07/08/2013
Satisfaction of charge 8 in full
dot icon07/05/2013
Administrator's progress report to 2013-03-12
dot icon07/05/2013
Notice of extension of period of Administration
dot icon05/11/2012
Administrator's progress report to 2012-10-03
dot icon05/11/2012
Notice of extension of period of Administration
dot icon04/11/2012
Administrator's progress report to 2012-10-03
dot icon04/11/2012
Notice of extension of period of Administration
dot icon10/10/2012
Administrator's progress report to 2012-10-03
dot icon13/05/2012
Administrator's progress report to 2012-04-09
dot icon01/03/2012
Termination of appointment of John Ascroft as a director
dot icon22/01/2012
Termination of appointment of Jonathan Ralph as a director
dot icon22/01/2012
Termination of appointment of Jonathan Ralph as a secretary
dot icon07/12/2011
Statement of administrator's proposal
dot icon18/10/2011
Registered office address changed from 1St Floor Thomson House Faraday Street Birchwood Park, Birchwood Warrington WA3 6GA United Kingdom on 2011-10-19
dot icon18/10/2011
Appointment of an administrator
dot icon27/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon15/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/05/2010
Full accounts made up to 2009-03-31
dot icon20/04/2010
Termination of appointment of Wade Martin as a director
dot icon31/03/2010
Termination of appointment of Steve Rigby as a director
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Steve Rigby on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Jonathan Ralph on 2009-12-16
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/05/2009
Memorandum and Articles of Association
dot icon24/03/2009
Registered office changed on 25/03/2009 from 520 birchwood boulevard birchwood warrington cheshire WA3 7QX
dot icon24/03/2009
Appointment terminated director david russell
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/03/2009
Director's change of particulars / steve rigby / 27/02/2009
dot icon08/01/2009
Return made up to 15/12/08; full list of members
dot icon23/10/2008
Director appointed mr john richard ascroft
dot icon17/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon17/09/2008
Group of companies' accounts made up to 2007-03-31
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2008
Secretary appointed mr jonathan ralph
dot icon08/01/2008
Return made up to 15/12/07; full list of members
dot icon10/12/2007
Secretary resigned;director resigned
dot icon06/08/2007
New secretary appointed
dot icon16/07/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon05/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 15/12/06; full list of members
dot icon28/12/2006
Particulars of mortgage/charge
dot icon27/12/2006
Particulars of mortgage/charge
dot icon16/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon21/09/2006
Director's particulars changed
dot icon21/09/2006
Director's particulars changed
dot icon10/08/2006
New director appointed
dot icon06/08/2006
Director resigned
dot icon11/04/2006
Return made up to 15/12/05; full list of members
dot icon06/04/2006
Ad 16/12/04--------- £ si 40500@1=40500 £ ic 1150000/1190500
dot icon20/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon19/01/2006
Nc inc already adjusted 22/12/05
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon28/04/2005
Particulars of mortgage/charge
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon23/01/2005
New director appointed
dot icon16/01/2005
Return made up to 15/12/04; full list of members
dot icon09/01/2005
Nc inc already adjusted 16/12/04
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon12/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon24/06/2004
New director appointed
dot icon11/02/2004
Return made up to 20/12/03; full list of members
dot icon17/06/2003
New director appointed
dot icon16/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
Certificate of change of name
dot icon10/03/2003
Ad 28/02/03--------- £ si 1149999@1=1149999 £ ic 1/1150000
dot icon10/03/2003
Nc inc already adjusted 28/02/03
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon09/03/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon09/03/2003
Registered office changed on 10/03/03 from: broomlea racecourse lane cotebrook cheshire CW6 9EF
dot icon05/03/2003
New secretary appointed;new director appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Registered office changed on 01/03/03 from: minshull house 67 wellington road nortn stockport cheshire SK4 2LP
dot icon19/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ralph, Jonathan
Director
23/02/2003 - 09/10/2011
20
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
19/12/2002 - 23/02/2003
1807
OCS DIRECTORS LIMITED
Nominee Director
19/12/2002 - 23/02/2003
1845
Ascroft, John Richard
Director
15/09/2008 - 09/10/2011
4
Armitage, Edward John
Director
31/12/2004 - 29/11/2007
23

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 BROKER ASSISTANCE LIMITED

BROKER ASSISTANCE LIMITED is an(a) Dissolved company incorporated on 19/12/2002 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There is currently no 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 BROKER ASSISTANCE LIMITED?

toggle

BROKER ASSISTANCE LIMITED is currently Dissolved. It was registered on 19/12/2002 and dissolved on 18/07/2016.

Where is BROKER ASSISTANCE LIMITED located?

toggle

BROKER ASSISTANCE LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does BROKER ASSISTANCE LIMITED do?

toggle

BROKER ASSISTANCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BROKER ASSISTANCE LIMITED?

toggle

The latest filing was on 18/07/2016: Final Gazette dissolved following liquidation.