Company NameBronzecourt Consultants Limited
Company StatusDissolved
Company Number04140826
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas George Robert Kent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 06 September 2005)
RoleFootwear Sales
Correspondence AddressAppletree Cottage
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Christopher John Lord
NationalityBritish
StatusClosed
Appointed25 July 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 06 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address352 Manchester Road
Clifton Swinton
Manchester
M27 6NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCastlehill Court
132 Manchester Road
Rochdale
Lancashire
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 January 2004Return made up to 15/01/04; full list of members (6 pages)
3 February 2003Return made up to 15/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 April 2002New director appointed (2 pages)
29 March 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
27 March 2002Ad 09/07/01--------- £ si 1@1 (2 pages)
26 March 2002Return made up to 15/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 44 bradford road idle bradford west yorkshire BD10 9PE (1 page)
16 July 2001Registered office changed on 16/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)