Company NameBroadway Publicity Services Limited
DirectorsMalcolm Ian Gray and Shirley Gray
Company StatusDissolved
Company Number02832994
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMalcolm Ian Gray
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address38 Gerrard Road
Whitley Bay
Tyne & Wear
NE26 4NL
Director NameShirley Gray
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address38 Gerrard Road
Whitley Bay
Tyne & Wear
NE26 4NL
Secretary NameShirley Gray
NationalityBritish
StatusCurrent
Appointed21 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address38 Gerrard Road
Whitley Bay
Tyne & Wear
NE26 4NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTait Walker, Bulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 March 2000Dissolved (1 page)
6 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 1999Statement of affairs (6 pages)
10 May 1999Appointment of a voluntary liquidator (1 page)
29 April 1999Registered office changed on 29/04/99 from: planet place stephenson industrial estate killingworth newcastle tyne & wear NE12 0DX (1 page)
27 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 1999Appointment of a voluntary liquidator (1 page)
18 September 1998Particulars of mortgage/charge (3 pages)
15 January 1998Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
1 October 1997Return made up to 05/07/97; full list of members (7 pages)
4 May 1997Full accounts made up to 31 March 1996 (15 pages)
12 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Ad 30/06/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
25 July 1995Return made up to 05/07/95; full list of members (6 pages)