Company NameBrava Ls Limited
Company StatusDissolved
Company Number01525845
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameEric Lloyd
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(11 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marigold Avenue
Gateshead
Tyne And Wear
NE10 0DP
Director NameJulie Anne Lloyd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(11 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 10 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Marigold Avenue
Gateshead
Tyne And Wear
NE10 0DP
Secretary NameJulie Anne Lloyd
NationalityBritish
StatusClosed
Appointed22 May 1992(11 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marigold Avenue
Gateshead
Tyne And Wear
NE10 0DP
Director NameMr Roy Wyatt Fishwick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2010(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Works Askrigg
Leyburn
North Yorkshire
DL8 3JT

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

17.9k at £1Eric Lloyd
51.00%
Ordinary
17.2k at £1Julie Lloyd
49.00%
Ordinary

Financials

Year2014
Net Worth-£25,240
Current Liabilities£66,839

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 October 2013Registered office address changed from Unit 14C Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 17 October 2013 (2 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Statement of affairs with form 4.19 (6 pages)
3 July 2013Director's details changed for Eric Lloyd on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Julie Anne Lloyd on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Eric Lloyd on 3 July 2013 (2 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 35,000
(5 pages)
3 July 2013Secretary's details changed for Julie Anne Lloyd on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Julie Anne Lloyd on 3 July 2013 (2 pages)
3 July 2013Secretary's details changed for Julie Anne Lloyd on 3 July 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Registered office address changed from Abbey Works Askrigg Leyburn Leyburn North Yorkshire DL8 3JT on 20 December 2012 (1 page)
1 June 2012Director's details changed for Eric Lloyd on 22 May 2012 (2 pages)
1 June 2012Secretary's details changed for Julie Anne Lloyd on 22 May 2012 (2 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Julie Anne Lloyd on 22 May 2012 (2 pages)
15 May 2012Termination of appointment of Roy Wyatt Fishwick as a director on 15 May 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
5 June 2011Director's details changed for Eric Lloyd on 22 May 2011 (2 pages)
5 June 2011Director's details changed for Julie Anne Lloyd on 22 May 2011 (2 pages)
5 June 2011Secretary's details changed for Julie Anne Lloyd on 22 May 2011 (2 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
9 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 8 July 2010 (1 page)
8 July 2010Appointment of Mr Roy Wyatt Fishwick as a director (2 pages)
7 July 2010Director's details changed for Eric Lloyd on 21 March 2010 (2 pages)
7 July 2010Director's details changed for Julie Anne Lloyd on 21 March 2010 (2 pages)
8 January 2010Registered office address changed from 164 Brinkburn Street Byker Newcastle upon Tyne Tyne & Wear NE6 2AR England on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 164 Brinkburn Street Byker Newcastle upon Tyne Tyne & Wear NE6 2AR England on 8 January 2010 (1 page)
19 October 2009Registered office address changed from Room 3 Westminister Business Centre Wynyard Park Billingham Cleveland TS22 5TB on 19 October 2009 (1 page)
8 July 2009Return made up to 22/05/09; full list of members (4 pages)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from room 3 westminster business centre wynyard park billingham cleveland TS22 5TB (1 page)
16 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 May 2008Registered office changed on 29/05/2008 from 25 cadcam centre high force road riverside park middlesbrough TS2 1BH (1 page)
7 June 2007Return made up to 22/05/07; full list of members
  • 363(287) ‐ Registered office changed on 07/06/07
(7 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 April 2007Ad 30/03/07--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2006Company name changed bfcbrava LIMITED\certificate issued on 15/02/06 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Particulars of mortgage/charge (7 pages)
8 July 2005Return made up to 22/05/05; full list of members (7 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 June 2003Company name changed business furniture centre (holdi ngs) LIMITED\certificate issued on 19/06/03 (2 pages)
9 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
1 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
24 July 2001Full accounts made up to 31 March 2001 (15 pages)
29 May 2001Return made up to 22/05/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 March 2000 (16 pages)
14 June 2000Return made up to 22/05/00; full list of members (6 pages)
12 July 1999Full accounts made up to 31 March 1999 (13 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
3 June 1999Location of register of members (1 page)
3 February 1999Particulars of mortgage/charge (3 pages)
24 August 1998 (8 pages)
13 August 1998Registered office changed on 13/08/98 from: unit 23 kingsway interchange 11TH avenue team valley trading estate,gateshead tyne & wear NE11 0JY (1 page)
13 August 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
27 May 1998Return made up to 22/05/98; full list of members (6 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
8 July 1997 (8 pages)
17 June 1997Return made up to 22/05/97; full list of members (6 pages)
23 October 1996Ad 29/08/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996£ nc 100/100000 02/08/96 (1 page)
4 October 1996Secretary's particulars changed;director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
12 July 1996 (8 pages)
21 June 1996Registered office changed on 21/06/96 from: york house carlton miniott thrisk north yorkshire YO7 4NJ (1 page)
8 June 1996Return made up to 22/05/96; full list of members (6 pages)
30 January 1996 (8 pages)
9 June 1995Return made up to 22/05/95; no change of members (4 pages)
14 March 1995Memorandum and Articles of Association (10 pages)
13 September 1991Particulars of mortgage/charge (3 pages)
11 February 1987Particulars of mortgage/charge (2 pages)