Company NameBronsdale Limited
Company StatusDissolved
Company Number05132873
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 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 NameGlenda Ann Maplesden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address12 Hibel Road
Macclesfield
Cheshire
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Glenda Ann Maplesden
50.00%
Ordinary A
1 at £1Glenda Ann Maplesden
50.00%
Ordinary B

Financials

Year2014
Net Worth£40,843
Cash£43,437
Current Liabilities£16,395

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End28 September

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
28 October 2022Application to strike the company off the register (1 page)
12 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
9 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
27 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
27 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
13 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
3 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
6 March 2018Notification of Glenda Ann Maplesden as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
2 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 July 2015Director's details changed for Glenda Ann Maplesden on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Glenda Ann Maplesden on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Glenda Ann Maplesden on 1 July 2015 (2 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Registered office address changed from C/O Taxassist Accountants 12 Hibel Road Macclesfield Cheshire SK10 2AQ on 18 August 2010 (1 page)
18 August 2010Registered office address changed from C/O Taxassist Accountants 12 Hibel Road Macclesfield Cheshire SK10 2AQ on 18 August 2010 (1 page)
2 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Glenda Ann Maplesden on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Glenda Ann Maplesden on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Glenda Ann Maplesden on 1 October 2009 (2 pages)
8 June 2010Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 8 June 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
23 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007Return made up to 19/05/07; full list of members (3 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Return made up to 19/05/06; full list of members (3 pages)
20 July 2006Return made up to 19/05/06; full list of members (3 pages)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 19/05/05; full list of members (6 pages)
16 June 2005Return made up to 19/05/05; full list of members (6 pages)
26 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 July 2004New director appointed (1 page)
26 July 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 July 2004New director appointed (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
19 May 2004Incorporation (9 pages)
19 May 2004Incorporation (9 pages)