BROADOAK COUNTRYSIDE LIMITED
Overview
Company Name | BROADOAK COUNTRYSIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00873538 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROADOAK COUNTRYSIDE LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is BROADOAK COUNTRYSIDE LIMITED located?
Registered Office Address | Gibbs Building 215 Euston Road NW1 2BE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROADOAK COUNTRYSIDE LIMITED?
Company Name | From | Until |
---|---|---|
SHARPES FARMS LIMITED | Oct 04, 1984 | Oct 04, 1984 |
WARD & CO.(BRISTOL)LIMITED | Mar 10, 1966 | Mar 10, 1966 |
What are the latest accounts for BROADOAK COUNTRYSIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 07, 2018 |
What are the latest filings for BROADOAK COUNTRYSIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Robert Anthony Argyle as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Feb 12, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 07, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS England to Gibbs Building 215 Euston Road London NW1 2BE on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 08, 2017 | 8 pages | AA | ||||||||||
Notification of Farmcare Trading Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Farmcare Trading Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Carolyn Kloet as a secretary on Jun 29, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Cossar as a secretary on Jun 29, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on Oct 28, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 10, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Michelle Mcnally as a director on Aug 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Appointment of Robert Anthony Argyle as a director on Aug 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Quinn on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of BROADOAK COUNTRYSIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KLOET, Carolyn | Secretary | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Buildig England | 234644180001 | |||||||
QUINN, Richard | Director | 215 Euston Road NW1 2BE London Gibbs Building England | England | British | Head Of Farms | 176251640001 | ||||
ALEXANDER, Keith David Rennie | Secretary | 3 West Terrace High Street TN17 3LG Cranbrook Kent | British | 35984770001 | ||||||
COSSAR, Andrew | Secretary | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building England | 189996190001 | |||||||
HADDEN, David James | Secretary | 18 Kelthorpe Close Ketton PE9 3RS Stamford Lincolnshire | British | Finance Director | 947170003 | |||||
JOHNSON, Shirley Elizabeth | Secretary | 25 Stoney Common CM24 8NF Stansted Essex | British | 52701320001 | ||||||
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | 45801060004 | ||||||
STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
THACKRAY, Simon Nicholas Jon | Secretary | The Thatched Cottage Glapthorn PE8 5BE Oundle Northamptonshire | British | 56832050001 | ||||||
ALEXANDER, Keith David Rennie | Director | 3 West Terrace High Street TN17 3LG Cranbrook Kent | British | Accountant | 35984770001 | |||||
ARGYLE, Robert Anthony | Director | 215 Euston Road NW1 2BE London Gibbs Building England | England | British | Finance Director | 201667680001 | ||||
BLAZIC, Iliya William | Director | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building England | United Kingdom | Australian | Investment Executive | 187798270001 | ||||
CALVERT, Michael | Director | Iscennen House 8 Chapel Lane Gaddesby LE7 4WB Leicester Leicestershire | British | General Manager Agriculture | 116728150001 | |||||
JOHNSON, Charles Peter | Director | Pages Farm Stebbing CM6 3BT Dunmow Essex | England | British | Company Director | 2664330001 | ||||
JOHNSON, Charles Peter | Director | Pages Farm Stebbing CM6 3BT Dunmow Essex | England | British | Farmer | 2664330001 | ||||
JONES, Katherine Jane | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Head Of Product Development And Farms | 169239110001 | ||||
MCALLISTER, Malcolm Glen | Director | Hillcrest House Bury Road CO10 9QG Lavenham Suffolk | United Kingdom | British | Company Director | 159639950001 | ||||
MCNALLY, Michelle | Director | Parsonage Chambers 3 The Parsonage M3 2HW Manchester 6th Floor England | England | British | Head Of Finance | 190923370001 | ||||
MCNALLY, Michelle | Director | Angel Square M60 0AG Manchester 1 England | England | British | Head Of Finance | 190923370001 | ||||
MONKS, Ian Mighell | Director | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building England | United Kingdom | British | Chartered Surveyor | 62549680002 | ||||
PEREIRA GRAY, Peter John | Director | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building England | United Kingdom | British | Managing Director Investments | 190033060001 | ||||
ROBINSON, Edward Christopher | Director | 142 Burbage Road SE21 7AG London | England | British | Company Director | 12210001 | ||||
SOUTHERN, John | Director | 3 Kershaw Grove SK11 8TN Macclesfield Cheshire | British | Accountant | 106557240001 | |||||
TACON, Christine Mary | Director | New Century House Manchester M60 4ES | England | British | General Manager Farming | 76748660003 | ||||
WELLENS, David Hugh | Director | Axholme Woodbourne Road New Mills SK22 3JX High Peak Derbyshire | England | British | Divisional Accountant | 33860330002 |
Who are the persons with significant control of BROADOAK COUNTRYSIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmcare Trading Limited | Apr 06, 2016 | Jebb Lane Haigh S75 4BS Barnsley Unit 8a, Longside Barns England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0