Golly, Rossett
Wrexham
Clwyd
LL12 0AL
Wales
Secretary Name | Mrs Rosalind Ann Brotherhood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 30 May 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(2 years, 8 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(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1NZ 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 |
99 at £1 | Mr James Brotherhood 99.00% Ordinary |
---|---|
1 at £1 | Rosalind Ann Brotherhood 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,426 |
Cash | £601 |
Current Liabilities | £15,661 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2000 | Delivered on: 17 October 2000 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 |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 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
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
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 (8 pages) |
10 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 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) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 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) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 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) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Rosalind Ann Brotherhood on 1 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Rosalind Ann Brotherhood on 1 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Rosalind Ann Brotherhood on 1 October 2009 (1 page) |
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) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 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) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 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) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 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
|
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (16 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 (14 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Company name changed building regeneration partnershi p LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed building regeneration partnershi p LIMITED\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) |
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 (11 pages) |
28 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: exchange house whitefriars chester CH1 1NZ (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: exchange house whitefriars chester CH1 1NZ (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 (11 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 April 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 September 1988 | Company name changed\certificate issued on 02/09/88 (2 pages) |
2 September 1988 | Company name changed\certificate issued on 02/09/88 (2 pages) |
4 May 1988 | Incorporation (9 pages) |
4 May 1988 | Incorporation (9 pages) |