Company NameBroadstream Technology Limited
Company StatusDissolved
Company Number04278488
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Derek Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(5 days after company formation)
Appointment Duration3 years, 2 months (closed 23 November 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Stables
7 Woodbourne Road
Sale
Cheshire
M33 3SR
Director NameMr Nigel James Moorhouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(5 days after company formation)
Appointment Duration3 years, 2 months (closed 23 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney 2 Wilsbury Grange
Hartford
Northwich
Cheshire
CW8 1QQ
Secretary NameMr Nigel James Moorhouse
NationalityBritish
StatusClosed
Appointed03 September 2001(5 days after company formation)
Appointment Duration3 years, 2 months (closed 23 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney 2 Wilsbury Grange
Hartford
Northwich
Cheshire
CW8 1QQ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDane Mill Business Centre
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
30 October 2003Return made up to 29/08/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 September 2002Return made up to 29/08/02; full list of members (7 pages)
28 September 2001Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2001Registered office changed on 28/09/01 from: carlton house 16-18 albert square manchester cheshire M2 5PE (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)