Company NameBrocad Technology Limited
Company StatusDissolved
Company Number03199004
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Jason Deveraux Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 November 2001)
RoleGeneral Computer Services
Correspondence Address61 Moor Road
Stainburn
Workington
Cumbria
CA14 1XN
Secretary NameCarole Lesley Collins
NationalityBritish
StatusClosed
Appointed16 May 1996(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address63 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Application for striking-off (1 page)
2 August 2000Return made up to 15/05/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 May 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 1999Director's particulars changed (1 page)
15 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
23 June 1998Return made up to 15/05/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
4 June 1997Return made up to 15/05/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
(6 pages)
28 November 1996Registered office changed on 28/11/96 from: 47 armstrong close birchwood warrington cheshire WA3 6DH (1 page)
27 August 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
24 May 1996New director appointed (1 page)
24 May 1996Director resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER (1 page)
24 May 1996Secretary resigned (1 page)
15 May 1996Incorporation (10 pages)