Company NameBroughton Dog Services Limited
Company StatusDissolved
Company Number05699819
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameJohn Woods (Locksmiths) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Frederick Fieldstead
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenfield Road
Broughton
Chester
Cheshire
CH4 0RQ
Wales
Secretary NameMelanie Jane Cummings
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Louise Street
Chester
Cheshire
CH1 4HP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejohnwoodslocksmiths.com

Location

Registered AddressC/O Bradshaws Charter Court, 2 Well House Barns
Chester Road, Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

1 at £1John Frederick Fieldstead
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,460
Cash£6,525
Current Liabilities£44,115

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Company name changed john woods (locksmiths) LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-12
(2 pages)
30 October 2015Change of name notice (2 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Termination of appointment of Melanie Cummings as a secretary (1 page)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Director's details changed for John Frederick Fieldstead on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
31 July 2008Return made up to 06/02/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from c/o bradshaws red hill house hope street saltney chester CH4 8BU (1 page)
22 March 2007Return made up to 06/02/07; full list of members (2 pages)
3 April 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
6 February 2006Incorporation (16 pages)