Company NameLJD Broxton Ltd
Company StatusDissolved
Company Number05995479
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameGrosvenor Asset Finance Limited

Business Activity

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

Directors

Director NameMrs Lisa Jane Dawson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Sherrington Lane
Brown Knowl
Broxton
Cheshire
CH3 9JU
Wales
Secretary NameMrs Lisa Jane Dawson
NationalityBritish
StatusClosed
Appointed25 February 2009(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Sherrington Lane
Brown Knowl
Broxton
Cheshire
CH3 9JU
Wales
Secretary NameDavid William Dawson
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleElectrician
Correspondence AddressThe Croft Sherrington Lane
Brown Knowl Broxton
Chester
Cheshire
CH3 9JU
Wales
Director NameCelene Angela Morgan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2009)
RoleFinance Broker
Correspondence Address57 Chester Road
Huntington
Chester
Cheshire
CH3 6BS
Wales
Director NamePaul James Robert Ricci
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2009)
RoleFinance Broker
Correspondence AddressNo 8 Lambourne Close
Great Sutton
Ellesmere Port
Cheshire
CH66 2XH
Wales
Director NameMr Kevin Wilson Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2010)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address38 Covert Rise
Tattenhall
Chester
Cheshire
CH3 9HA
Wales
Secretary NameCelene Angela Morgan
NationalityBritish
StatusResigned
Appointed19 January 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2009)
RoleFinance Broker
Correspondence Address57 Chester Road
Huntington
Chester
Cheshire
CH3 6BS
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegafltd.co.uk

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Dawson
50.00%
Ordinary B
100 at £1Lisa Jane Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£3,678
Current Liabilities£4,765

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(5 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Company name changed grosvenor asset finance LIMITED\certificate issued on 10/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Termination of appointment of Kevin Smith as a director (1 page)
22 April 2010Registered office address changed from Suite 4 the Shippon Church Road Dodleston Chester Cheshire CH4 9NG on 22 April 2010 (1 page)
24 November 2009Director's details changed for Mr Kevin Wilson Smith on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Mrs Lisa Jane Dawson on 24 November 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Appointment terminated director celene morgan (1 page)
10 March 2009Secretary appointed mrs lisa jane dawson (1 page)
10 March 2009Appointment terminated director paul ricci (1 page)
10 March 2009Appointment terminated secretary celene morgan (1 page)
14 November 2008Return made up to 10/11/08; full list of members (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Ad 30/11/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 December 2007Nc inc already adjusted 27/09/07 (1 page)
14 November 2007Return made up to 10/11/07; full list of members (3 pages)
27 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
27 January 2007Registered office changed on 27/01/07 from: 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed;new director appointed (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
10 November 2006Incorporation (16 pages)