Company NameBroadway Efl Limited
Company StatusDissolved
Company Number03384019
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)
Dissolution Date9 November 2010 (13 years, 6 months ago)
Previous NameEssex Finance & Leasing Limited

Business Activity

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

Directors

Director NameAdam George Jonathan Potipher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(1 year, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Secretary NameAdam George Jonathan Potipher
NationalityBritish
StatusClosed
Appointed03 January 2001(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDavid Thomas Lemmings Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 New Row
East End Paglesham
Rochford
Essex
SS4 2EP
Director NameAdam George Jonathan Potipher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJudith Anne Potipher
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Marina Close
Prittlewell
Southend On Sea
Essex
SS2 6RR
Director NameJudith Anne Potipher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1999)
RoleTeacher
Correspondence Address1 Marina Close
Prittlewell
Southend On Sea
Essex
SS2 6RR

Location

Registered AddressFinance House 1 Marina Close
Prittlewell
Southend On Sea
Essex
SS2 6RR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,631
Cash£36
Current Liabilities£1,667

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Change of name notice (1 page)
1 June 2010Change of name notice (1 page)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
1 June 2010Company name changed essex finance & leasing LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
22 March 2010Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 1st Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 22 March 2010 (1 page)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007Return made up to 04/06/07; full list of members (3 pages)
22 August 2007Return made up to 04/06/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 September 2005Return made up to 04/06/05; full list of members (2 pages)
16 September 2005Return made up to 04/06/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
20 April 2004Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
20 April 2004Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 October 2003Return made up to 10/06/03; full list of members (7 pages)
8 October 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Return made up to 10/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
13 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2000Return made up to 10/06/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 June 1999Return made up to 10/06/99; no change of members (4 pages)
14 June 1999Return made up to 10/06/99; no change of members (4 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 June 1998Return made up to 10/06/98; full list of members (6 pages)
12 June 1998Return made up to 10/06/98; full list of members (6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: audit house 151 high street billericay essex CM12 9AB (1 page)
13 October 1997Registered office changed on 13/10/97 from: audit house 151 high street billericay essex CM12 9AB (1 page)
12 October 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 October 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
17 June 1997Ad 10/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 152-160 city road kemp house london EC1V 2HH (1 page)
17 June 1997Registered office changed on 17/06/97 from: 152-160 city road kemp house london EC1V 2HH (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Ad 10/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 1997Incorporation (11 pages)