Company NameBroadedition Limited
Company StatusDissolved
Company Number00436694
CategoryPrivate Limited Company
Incorporation Date10 June 1947(76 years, 11 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameDeakin Printers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Carr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(50 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Lucia Close
Whitley Lodge
Whitley Bay
Tyne And Wear
NE26 3HT
Director NameGraeme Thorndyke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(50 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 18 November 2008)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandling Drive
Melton Park
Gosforth
Newcastle Upon Tyne
NE3 5PJ
Secretary NamePaul Carr
NationalityBritish
StatusClosed
Appointed29 January 1999(51 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Lucia Close
Whitley Lodge
Whitley Bay
Tyne And Wear
NE26 3HT
Director NameMr Ian Holland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(45 years after company formation)
Appointment Duration14 years (resigned 27 June 2006)
RoleManaging Director
Correspondence AddressThe Paddock
West Farm Mews Prestwick
Ponteland
Newcastle Upon Tyne
NE20 9TU
Director NameAnthony Pollard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(45 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1999)
RolePrinter
Correspondence Address18 Preston Wood
Tynemouth
North Shields
Tyne & Wear
NE30 3LT
Director NameMr John Hutchinson Robertson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(45 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1999)
RoleRepresentative
Correspondence Address139 Oakfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RZ
Secretary NameMr John Hutchinson Robertson
NationalityBritish
StatusResigned
Appointed12 June 1992(45 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address139 Oakfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RZ
Director NamePauline Davison Holland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(50 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address4 West Farm Mews
Prestwick
Ponteland
Newcastle Upon Tyne
NE20 9TU
Director NameMargaret Pollard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(50 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence Address18 Preston Wood
Tynemouth
North Shields
Tyne & Wear
NE30 3LT
Director NameMr Carl Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(50 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Thirlington Close
Newcastle Upon Tyne
NE5 4BN
Director NameSonia Robertson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(50 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence Address139 Oakfield Road
Whickham
Newcastle Upon Tyne
NE16 5RZ

Location

Registered Address3/5 Earsdon Rd
Whitley Bay
Tyne And Wear
NE25 9SX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Application for striking-off (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Return made up to 12/06/06; full list of members (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 June 2005Return made up to 12/06/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 June 2004Return made up to 12/06/04; full list of members (8 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Return made up to 12/06/03; full list of members (8 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
15 June 2002Return made up to 12/06/02; full list of members (8 pages)
13 February 2002Director resigned (1 page)
6 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2000Return made up to 12/06/00; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Return made up to 12/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
6 September 1999Declaration of assistance for shares acquisition (4 pages)
6 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 August 1998Return made up to 12/06/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 12/06/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 12/06/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 12/06/95; no change of members (4 pages)