Company NameBroniarth Property Company Limited
Company StatusDissolved
Company Number00627932
CategoryPrivate Limited Company
Incorporation Date12 May 1959(64 years, 12 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Graham Anderson Rogers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(32 years, 3 months after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address4 Hassall Road
Winterley
Sandbach
CW11 4RL
Secretary NameMr Graham Anderson Rogers
NationalityBritish
StatusClosed
Appointed06 August 1991(32 years, 3 months after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address4 Hassall Road
Winterley
Sandbach
CW11 4RL
Director NameBrenda Mary Howell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(45 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressParcllyn
Betws Ifan
Newcastle Emlyn
Dyfed
SA38 9QN
Wales
Director NameNellie Owens
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(45 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressParcllyn
Betws Ifan
Newcastle Emlyn Ceredigion
Dyfed
SA38 9QN
Wales
Director NameSusan Ann Rogers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(45 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address4 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RL
Director NameNellie Owens
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(32 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address338 Crewe Road
Winterley
Sandbach
Cheshire
CW11 4RP
Director NameMrs Bessie Rogers
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(32 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address305b Nantwich Road
Crewe
Cheshire
CW2 6PE

Location

Registered Address4 Hassall Road
Winterley
Sandbach
Cheshire
CW11 4RL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaWheelock Heath

Financials

Year2014
Net Worth£46,719
Cash£172,617
Current Liabilities£126,048

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (1 page)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 September 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2006Return made up to 06/08/06; full list of members (10 pages)
18 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 February 2006Registered office changed on 21/02/06 from: 305B nantwich rd crewe cheshire CW2 6PE (1 page)
4 October 2005New director appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
23 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2003Return made up to 06/08/03; full list of members (9 pages)
20 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
24 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 1999Return made up to 06/08/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
17 August 1998Return made up to 06/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1998Accounts for a small company made up to 5 April 1998 (4 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
18 August 1997Return made up to 06/08/97; no change of members (4 pages)
17 September 1996Return made up to 06/08/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
31 August 1995Return made up to 06/08/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 5 April 1995 (8 pages)
9 August 1982Accounts made up to 5 April 1982 (6 pages)
25 February 1981Annual return made up to 31/10/80 (4 pages)