BROADLEY CHEMISTS (HORNCHURCH) LIMITED

1 Thane Road West, Nottingham, NG2 3AA
StatusDISSOLVED
Company No.01062630
CategoryPrivate Limited Company
Incorporated25 Jul 1972
Age51 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 3 months, 8 days

SUMMARY

BROADLEY CHEMISTS (HORNCHURCH) LIMITED is an dissolved private limited company with number 01062630. It was incorporated 51 years, 9 months, 28 days ago, on 25 July 1972 and it was dissolved 12 years, 3 months, 8 days ago, on 14 February 2012. The company address is 1 Thane Road West, Nottingham, NG2 3AA.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Giles

Termination date: 2011-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-05

Officer name: Mr Mark Francis Muller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Geoffrey Foster

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Charles Geoffrey Foster

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Muller

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Kennerley

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Aylward

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Muller

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Giles

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from D90 1 thane road west nottingham NG90 1BS

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 11 Aug 2008

Action Date: 05 Aug 2007

Category: Accounts

Type: AAMD

Made up date: 2007-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2008

Action Date: 05 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-05

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/08/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 05/08/07

Documents

View document PDF

Resolution

Date: 22 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: 171 high street hornchurch essex RM11 3X5

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/95; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/08/95

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/09/94

Documents

View document PDF

Legacy

Date: 01 Dec 1993

Category: Annual-return

Type: 363x

Description: Return made up to 21/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 21/08/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 21/08/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/07/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 01/09/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 04/09/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 1985

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 1984

Action Date: 31 Dec 1983

Category: Accounts

Type: AA

Made up date: 1983-12-31

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 1983

Action Date: 31 Dec 1982

Category: Accounts

Type: AA

Made up date: 1982-12-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 1972

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J PETERS LTD

22 HUDSON STREET,BURNHAM-ON-SEA,TA8 1PR

Number:05365237
Status:ACTIVE
Category:Private Limited Company

CANNON TELECOMMS LIMITED

13 QUEENSWAY,NEW MILTON,BH25 5NU

Number:04302628
Status:ACTIVE
Category:Private Limited Company

EXELBY DEVELOPMENTS LTD

1 LEVENS ROAD,STOCKPORT,SK7 5DL

Number:08835579
Status:ACTIVE
Category:Private Limited Company

FUT AH FUT LTD

92 ALBURY DRIVE,PINNER,HA5 3RF

Number:11651438
Status:ACTIVE
Category:Private Limited Company

GRC DIMENSIONS LIMITED

5 YALLOP AVENUE,GORLESTON,NR31 6HA

Number:06765743
Status:ACTIVE
Category:Private Limited Company

J.F. HUSON CONSULTING LTD

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:08746134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source