Company NameBroad Oak Asset Finance Limited
Company StatusDissolved
Company Number05336718
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Rothwell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(5 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 25 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Business Centre 3 Village Road
West Kirby
Wirral
Merseyside
CH48 3JN
Wales
Secretary NameSally Rothwell
NationalityBritish
StatusClosed
Appointed07 July 2005(5 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 25 March 2014)
RoleCompany Director
Correspondence AddressThe Oaks Business Centre 3 Village Road
West Kirby
Wirral
Merseyside
CH48 3JN
Wales
Director NameMr Mark James Burgess
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 25 March 2014)
RoleAsset Finance Manager
Country of ResidenceEngland
Correspondence AddressThe Oaks Business Centre 3 Village Road
West Kirby
Wirral
Merseyside
CH48 3JN
Wales
Director NameMrs Lisa Adele Burgess
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2008)
RoleAdministration
Correspondence Address34 MacDonna Drive
West Kirby
Wirral
CH48 3JD
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Oaks Business Centre 3 Village Road
West Kirby
Wirral
Merseyside
CH48 3JN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

2 at £1Daniel Rothwell
50.00%
Ordinary
1 at £1Lisa Adele Burgess
25.00%
Ordinary
1 at £1Mark James Burgess
25.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 4
(5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 4
(5 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 October 2011Particulars of variation of rights attached to shares (2 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Particulars of variation of rights attached to shares (2 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Mark James Burgess on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Sally Rothwell on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Daniel Rothwell on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Sally Rothwell on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Mark James Burgess on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Daniel Rothwell on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 17 Brandon Street Birkenhead Wirral CH41 5HN on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Sally Rothwell on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 17 Brandon Street Birkenhead Wirral CH41 5HN on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Mark James Burgess on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 17 Brandon Street Birkenhead Wirral CH41 5HN on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr Daniel Rothwell on 6 November 2009 (2 pages)
2 July 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
2 July 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
19 November 2008Appointment terminated director lisa burgess (1 page)
19 November 2008Appointment Terminated Director lisa burgess (1 page)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 19/01/08; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 19/01/08; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RJ (1 page)
11 December 2007Registered office changed on 11/12/07 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RJ (1 page)
26 January 2007Return made up to 19/01/07; full list of members (7 pages)
26 January 2007Return made up to 19/01/07; full list of members (7 pages)
10 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 June 2006Ad 09/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 June 2006Ad 09/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 February 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
10 February 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
9 February 2006Return made up to 19/01/06; full list of members (6 pages)
9 February 2006Return made up to 19/01/06; full list of members (6 pages)
19 September 2005Registered office changed on 19/09/05 from: 2 dawpool cottages telegraph road, west kirby wirral merseyside CH48 1PD (1 page)
19 September 2005Registered office changed on 19/09/05 from: 2 dawpool cottages telegraph road, west kirby wirral merseyside CH48 1PD (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 July 2005Registered office changed on 07/07/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
19 January 2005Incorporation (13 pages)
19 January 2005Incorporation (13 pages)