Company NameBroadline Limited
Company StatusDissolved
Company Number05897554
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NamesJackson Accountants Limited and Jacksons Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Michael Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameLissa Smith
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 The Paddocks
Rayleigh
Essex
SS6 8NE
Director NameRegistrar Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameNominee Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE

Location

Registered Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Michael Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,069
Cash£3,307
Current Liabilities£35,077

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2012Registered office address changed from 1st Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 1st Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 July 2012 (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
18 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-18
  • GBP 100
(3 pages)
18 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-18
  • GBP 100
(3 pages)
18 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-18
  • GBP 100
(3 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
22 September 2010Termination of appointment of Lissa Smith as a secretary (1 page)
22 September 2010Termination of appointment of Lissa Smith as a secretary (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 April 2010Company name changed jacksons accountants LIMITED\certificate issued on 13/04/10
  • CONNOT ‐
(3 pages)
13 April 2010Company name changed jacksons accountants LIMITED\certificate issued on 13/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 November 2008Return made up to 07/08/08; full list of members (3 pages)
10 November 2008Return made up to 07/08/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
15 August 2007Company name changed jackson accountants LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed jackson accountants LIMITED\certificate issued on 15/08/07 (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
7 August 2006Incorporation (14 pages)
7 August 2006Incorporation (14 pages)