Company NameBrighouse Estate Co. (Housing) Limited
Company StatusDissolved
Company Number00885306
CategoryPrivate Limited Company
Incorporation Date10 August 1966(57 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(24 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(41 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2009(43 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Secretary NameMr William Ross Marshall
StatusClosed
Appointed12 December 2011(45 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 23 January 2018)
RoleCompany Director
Correspondence AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(24 years, 4 months after company formation)
Appointment Duration22 years (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusResigned
Appointed07 December 1990(24 years, 4 months after company formation)
Appointment Duration21 years (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(43 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(43 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT

Location

Registered AddressFagley Quarry Fagley Lane
Eccleshill
Bradford
West Yorkshire
BD2 3NT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

100 at £1Brighouse Estate Co. (Contractors) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,971
Current Liabilities£404,999

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
20 June 2016Restoration by order of the court (4 pages)
20 June 2016Restoration by order of the court (4 pages)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(4 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(4 pages)
19 December 2012Termination of appointment of Ernest Marshall as a director (1 page)
19 December 2012Termination of appointment of Ernest Marshall as a director (1 page)
19 December 2012Termination of appointment of James Marshall as a director (1 page)
19 December 2012Termination of appointment of Frank Marshall as a director (1 page)
19 December 2012Termination of appointment of Frank Marshall as a director (1 page)
19 December 2012Termination of appointment of James Marshall as a director (1 page)
15 March 2012Accounts for a small company made up to 31 August 2011 (4 pages)
15 March 2012Accounts for a small company made up to 31 August 2011 (4 pages)
25 January 2012Director's details changed for Mr Frank Edward Marshall on 12 December 2011 (2 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Mr Frank Edward Marshall on 12 December 2011 (2 pages)
24 January 2012Director's details changed for Mr George Henry Ross Marshall on 12 December 2011 (2 pages)
24 January 2012Termination of appointment of Ernest Marshall as a secretary (1 page)
24 January 2012Termination of appointment of Ernest Marshall as a secretary (1 page)
24 January 2012Appointment of Mr William Ross Marshall as a secretary (1 page)
24 January 2012Appointment of Mr William Ross Marshall as a secretary (1 page)
24 January 2012Director's details changed for Mr George Henry Ross Marshall on 12 December 2011 (2 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (4 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (4 pages)
2 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Mr Frank Edward Marshall on 12 December 2010 (2 pages)
2 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Mr Frank Edward Marshall on 12 December 2010 (2 pages)
1 February 2011Registered office address changed from , Fagley Lane, Eccleshall, Bradford, Yorkshire, BD2 3NT on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Fagley Lane Eccleshall Bradford Yorkshire BD2 3NT on 1 February 2011 (1 page)
1 February 2011Registered office address changed from , Fagley Lane, Eccleshall, Bradford, Yorkshire, BD2 3NT on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Fagley Lane Eccleshall Bradford Yorkshire BD2 3NT on 1 February 2011 (1 page)
1 June 2010Accounts for a small company made up to 31 August 2009 (4 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (4 pages)
27 January 2010Director's details changed for Mr William Ross Marshall on 12 December 2009 (2 pages)
27 January 2010Appointment of Mr James Ernest Marshall as a director (2 pages)
27 January 2010Secretary's details changed for Mr Ernest Solomon Marshall on 12 December 2009 (1 page)
27 January 2010Director's details changed for Mr William Ross Marshall on 12 December 2009 (2 pages)
27 January 2010Appointment of Mr James Ernest Marshall as a director (2 pages)
27 January 2010Appointment of Mr George Henry Ross Marshall as a director (2 pages)
27 January 2010Director's details changed for Mr Frank William Marshall on 12 December 2009 (2 pages)
27 January 2010Appointment of Mr Frank Edward Marshall as a director (2 pages)
27 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
27 January 2010Appointment of Mr George Henry Ross Marshall as a director (2 pages)
27 January 2010Appointment of Mr Frank Edward Marshall as a director (2 pages)
27 January 2010Director's details changed for Mr Ernest Solomon Marshall on 12 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Frank William Marshall on 12 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ernest Solomon Marshall on 12 December 2009 (2 pages)
27 January 2010Secretary's details changed for Mr Ernest Solomon Marshall on 12 December 2009 (1 page)
26 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
22 January 2009Return made up to 13/12/08; full list of members (4 pages)
22 January 2009Return made up to 13/12/08; full list of members (4 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
4 June 2008Director appointed mr william ross marshall (2 pages)
4 June 2008Director appointed mr william ross marshall (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 13/12/07; full list of members (2 pages)
22 January 2008Return made up to 13/12/07; full list of members (2 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (5 pages)
26 June 2007Accounts for a small company made up to 31 August 2006 (5 pages)
16 January 2007Return made up to 13/12/06; full list of members (2 pages)
16 January 2007Return made up to 13/12/06; full list of members (2 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
21 December 2005Return made up to 13/12/05; full list of members (2 pages)
21 December 2005Return made up to 13/12/05; full list of members (2 pages)
5 May 2005Accounts for a small company made up to 31 August 2004 (5 pages)
5 May 2005Accounts for a small company made up to 31 August 2004 (5 pages)
29 December 2004Return made up to 13/12/04; full list of members (7 pages)
29 December 2004Return made up to 13/12/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
23 December 2003Return made up to 13/12/03; full list of members (8 pages)
23 December 2003Return made up to 13/12/03; full list of members (8 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
30 December 2002Return made up to 13/12/02; full list of members (7 pages)
30 December 2002Return made up to 13/12/02; full list of members (7 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
14 January 2002Return made up to 13/12/01; full list of members (6 pages)
14 January 2002Return made up to 13/12/01; full list of members (6 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001Auditor's resignation (1 page)
14 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 January 2001Return made up to 13/12/00; full list of members (6 pages)
19 January 2001Return made up to 13/12/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 January 2000Return made up to 13/12/99; full list of members (6 pages)
23 January 2000Return made up to 13/12/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 January 1999Return made up to 13/12/98; full list of members (8 pages)
28 January 1999Return made up to 13/12/98; full list of members (8 pages)
11 August 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
11 August 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
29 December 1997Return made up to 13/12/97; no change of members (6 pages)
29 December 1997Return made up to 13/12/97; no change of members (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1997Return made up to 13/12/96; no change of members (6 pages)
20 January 1997Return made up to 13/12/96; no change of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 13/12/95; full list of members (12 pages)
23 January 1996Return made up to 13/12/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 August 1966Incorporation (14 pages)
10 August 1966Incorporation (14 pages)