Golly, Rossett
Wrexham
Clwyd
LL12 0AL
Wales
Secretary Name | Mrs Rosalind Ann Brotherhood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 March 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Golly Farm Golly, Rossett Wrexham Clwyd LL12 0AL Wales |
Director Name | Mr Kenneth George Alfred Leech |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1991) |
Role | Chartered Architect |
Correspondence Address | Flat 2 3 Northgate Street Chester Cheshire CH1 2JA Wales |
Secretary Name | Mr John Roger Kerfoot Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Mrs Rosalind Ann Brotherhood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2004) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Golly Farm Golly, Rossett Wrexham Clwyd LL12 0AL Wales |
Website | jba-architects.co.uk |
---|
Registered Address | 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | James Brotherhood & Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 1993 | Delivered on: 6 October 1993 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: All right title and interest of the company in and all sums payable under the policies of insurance. Outstanding |
---|---|
11 May 1993 | Delivered on: 17 May 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (2 pages) |
13 December 2016 | Application to strike the company off the register (2 pages) |
24 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from ellis & co 114-120 northgate street chester CH1 2HT (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from ellis & co 114-120 northgate street chester CH1 2HT (1 page) |
15 January 2009 | Return made up to 23/12/08; full list of members (10 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (10 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
17 February 2005 | Company name changed golly farm LIMITED\certificate issued on 17/02/05 (2 pages) |
17 February 2005 | Company name changed golly farm LIMITED\certificate issued on 17/02/05 (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
20 January 2003 | Company name changed building regeneration partnershi p LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed building regeneration partnershi p LIMITED\certificate issued on 20/01/03 (2 pages) |
9 January 2003 | Return made up to 23/12/02; full list of members
|
9 January 2003 | Return made up to 23/12/02; full list of members
|
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 September 2000 | Company name changed james brotherhood & associates l imited\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed james brotherhood & associates l imited\certificate issued on 22/09/00 (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: steam mill steam mill street chester CH3 5AN (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: steam mill steam mill street chester CH3 5AN (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
28 May 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 May 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: exchange house white friars chester CH1 1DP (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: exchange house white friars chester CH1 1DP (1 page) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 April 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |