BROUGHTON HOUSE COLLECTION LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON HOUSE COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02357668

Incorporation date

08/03/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1989)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon08/09/2010
Statement of capital on 2010-09-09
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon08/09/2010
Resolutions
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon22/04/2010
Termination of appointment of Stephen Webster as a director
dot icon22/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon14/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon20/09/2009
Accounts made up to 2009-07-31
dot icon17/05/2009
Return made up to 15/05/09; full list of members
dot icon04/12/2008
Accounts made up to 2008-07-31
dot icon19/05/2008
Return made up to 15/05/08; full list of members
dot icon20/10/2007
Accounts made up to 2007-07-31
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon15/05/2007
Return made up to 15/05/07; full list of members
dot icon04/09/2006
Accounts made up to 2006-07-31
dot icon05/06/2006
Return made up to 15/05/06; full list of members
dot icon20/10/2005
Accounts made up to 2005-07-31
dot icon31/08/2005
Director's particulars changed
dot icon17/05/2005
Return made up to 15/05/05; full list of members
dot icon20/12/2004
Accounts made up to 2004-07-31
dot icon26/05/2004
Secretary's particulars changed
dot icon26/05/2004
Return made up to 15/05/04; full list of members
dot icon07/10/2003
Accounts made up to 2003-07-31
dot icon09/06/2003
Return made up to 15/05/03; full list of members
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned
dot icon24/10/2002
Accounts made up to 2002-07-31
dot icon15/09/2002
New secretary appointed
dot icon15/09/2002
Secretary resigned
dot icon15/09/2002
Director resigned
dot icon04/08/2002
Director's particulars changed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon29/05/2002
Return made up to 15/05/02; full list of members
dot icon19/05/2002
Accounts made up to 2001-07-31
dot icon19/05/2002
Accounting reference date shortened from 30/06/02 to 31/07/01
dot icon25/04/2002
Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND
dot icon17/02/2002
Director's particulars changed
dot icon10/12/2001
Accounts made up to 2001-06-30
dot icon18/07/2001
Registered office changed on 19/07/01 from: po box 21 boroughbridge road ripon north yorkshire HG4 1SL
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Secretary resigned
dot icon18/07/2001
New secretary appointed;new director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon23/05/2001
Return made up to 15/05/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-06-30
dot icon19/06/2000
Accounts made up to 1999-06-30
dot icon11/06/2000
Return made up to 15/05/00; full list of members
dot icon11/06/2000
Director's particulars changed
dot icon03/07/1999
Return made up to 15/05/99; full list of members
dot icon03/07/1999
Secretary resigned
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon08/03/1999
New secretary appointed
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon17/02/1999
Registered office changed on 18/02/99 from: broughton house church street accrington lancashire BB5 2ES
dot icon17/02/1999
Director resigned
dot icon22/06/1998
Return made up to 15/05/98; full list of members
dot icon11/06/1998
Accounts made up to 1997-12-31
dot icon08/06/1997
Certificate of change of name
dot icon27/05/1997
Return made up to 15/05/97; no change of members
dot icon27/05/1997
Accounts made up to 1996-12-31
dot icon07/07/1996
Accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 15/05/96; no change of members
dot icon07/07/1996
Director resigned
dot icon31/07/1995
Accounts made up to 1994-12-31
dot icon11/06/1995
Return made up to 15/05/95; full list of members
dot icon10/07/1994
Accounts made up to 1993-12-31
dot icon22/05/1994
Return made up to 15/05/94; no change of members
dot icon11/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/05/1993
Accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 15/05/93; full list of members
dot icon20/05/1993
Director's particulars changed
dot icon30/05/1992
Accounts made up to 1991-12-31
dot icon30/05/1992
Return made up to 15/05/92; no change of members
dot icon30/05/1992
Director's particulars changed
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon03/06/1991
Accounts made up to 1990-12-31
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Return made up to 15/05/91; no change of members
dot icon06/09/1990
Accounts made up to 1989-12-31
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon06/09/1990
New director appointed
dot icon06/09/1990
Return made up to 14/03/90; full list of members
dot icon08/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/01/1990
Certificate of change of name
dot icon17/01/1990
Ad 18/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1990
Registered office changed on 18/01/90 from: 4TH floor, brook house 70 spring gardens manchester M2 2BQ
dot icon14/01/1990
Resolutions
dot icon08/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOLSELEY DIRECTORS LIMITED
Corporate Director
30/05/2007 - Present
210
White, Mark Jonathan
Director
30/06/2002 - 30/05/2007
255
Parker, Edward Geoffrey
Director
06/06/2001 - 30/08/2002
296
Bradley, David
Director
09/02/1999 - 06/06/2001
75
Branson, David Anthony
Director
06/06/2001 - 30/06/2002
100

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 BROUGHTON HOUSE COLLECTION LIMITED

BROUGHTON HOUSE COLLECTION LIMITED is an(a) Dissolved company incorporated on 08/03/1989 with the registered office located at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA. 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 BROUGHTON HOUSE COLLECTION LIMITED?

toggle

BROUGHTON HOUSE COLLECTION LIMITED is currently Dissolved. It was registered on 08/03/1989 and dissolved on 25/04/2011.

Where is BROUGHTON HOUSE COLLECTION LIMITED located?

toggle

BROUGHTON HOUSE COLLECTION LIMITED is registered at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA.

What is the latest filing for BROUGHTON HOUSE COLLECTION LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.