Company NameJoseph Brennan & Sons Limited
Company StatusDissolved
Company Number00195652
CategoryPrivate Limited Company
Incorporation Date11 February 1924(100 years, 3 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Terence Kieran Brennan
NationalityBritish
StatusClosed
Appointed01 October 2000(76 years, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorphews
High Hurstwood
Uckfield
East Sussex
TN22 4BQ
Director NameMr Terence Kieran Brennan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(88 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorphews High Hurstwood
Uckfield
East Sussex
TN22 4BQ
Director NameMr John James Edward Brennan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(67 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrenaire Park Rawdon
Leeds
West Yorkshire
LS19 6LD
Director NamePeter Warner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(67 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 1991)
RoleCompany Director
Correspondence Address2 Strathallen Drive
Baildon
Shipley
West Yorkshire
Director NameDennis Yeadon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(67 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressChilly Trees Hagburn Road
Burley In Wharfedale
Ilkley
West Yorkshire
Secretary NameDavid Edward Barnard
NationalityBritish
StatusResigned
Appointed18 September 1991(67 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 October 2000)
RoleCompany Director
Correspondence Address12 Druids Street
Clayton
Bradford
West Yorkshire
BD14 6RJ

Location

Registered AddressBrenaire Park
Rawdon
Leeds
West Yorkshire
LS19 6LD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

281k at £1Associated Textiles Co LTD
98.60%
Ordinary
4k at £1Associated Textiles Co LTD
1.40%
Preference
1 at £1J.j.e. Brennan & Associated Textiles Co LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 1
(4 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 1
(4 pages)
9 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2013Statement by directors (1 page)
9 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2013Statement by Directors (1 page)
9 April 2013Solvency Statement dated 26/03/13 (1 page)
9 April 2013Solvency statement dated 26/03/13 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 October 2012Appointment of Mr Terrence Kieran Brennan as a director (2 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 October 2012Appointment of Mr Terrence Kieran Brennan as a director on 16 July 2012 (2 pages)
1 October 2012Termination of appointment of John Brennan as a director (1 page)
1 October 2012Termination of appointment of John James Edward Brennan as a director on 16 July 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr John James Edward Brennan on 13 April 2010 (2 pages)
11 October 2010Director's details changed for Mr John James Edward Brennan on 13 April 2010 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010Annual return made up to 18 September 2008 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 18 September 2008 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from Joseph Brennan House 178 Sunbridge Road Bradford West Yorkshire BD1 2HJ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Joseph Brennan House 178 Sunbridge Road Bradford West Yorkshire BD1 2HJ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Joseph Brennan House 178 Sunbridge Road Bradford West Yorkshire BD1 2HJ on 4 March 2010 (2 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Return made up to 18/09/07; no change of members (6 pages)
17 October 2007Return made up to 18/09/07; no change of members (6 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 18/09/06; full list of members (6 pages)
25 October 2006Return made up to 18/09/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 October 2005Return made up to 18/09/05; full list of members (6 pages)
11 October 2005Return made up to 18/09/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 October 2004Return made up to 18/09/04; full list of members (6 pages)
19 October 2004Return made up to 18/09/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 October 2003Return made up to 18/09/03; full list of members (6 pages)
15 October 2003Return made up to 18/09/03; full list of members (6 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 October 2002Return made up to 18/09/02; full list of members (6 pages)
22 October 2002Return made up to 18/09/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
28 September 2001Return made up to 18/09/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
17 October 2000Return made up to 18/09/00; full list of members (6 pages)
17 October 2000Return made up to 18/09/00; full list of members (6 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
23 December 1999Full accounts made up to 31 March 1999 (8 pages)
23 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 October 1999Return made up to 18/09/99; full list of members (7 pages)
13 October 1999Return made up to 18/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 1998Full accounts made up to 31 March 1998 (8 pages)
5 October 1998Return made up to 18/09/98; no change of members (5 pages)
5 October 1998Full accounts made up to 31 March 1998 (8 pages)
5 October 1998Return made up to 18/09/98; no change of members (5 pages)
6 November 1997Return made up to 18/09/97; no change of members (5 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
6 November 1997Return made up to 18/09/97; no change of members (5 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 October 1996Return made up to 18/09/96; full list of members (7 pages)
23 October 1996Return made up to 18/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 1995Return made up to 18/09/95; no change of members (5 pages)
27 September 1995Return made up to 18/09/95; no change of members (6 pages)
21 September 1995Full accounts made up to 31 March 1995 (8 pages)
21 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)