Company NameBrassington Rowan Limited
Company StatusDissolved
Company Number01929500
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJohn Robert Birtwistle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(9 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 16 October 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Damson House
Boroughbridge Road
Bishop Monkton
North Yorkshire
HG3 3QN
Director NameMr Jason Martin Oddy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(18 years, 3 months after company formation)
Appointment Duration9 years (closed 16 October 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Elmete Drive
Oakwood
Leeds
West Yorkshire
LS8 2LA
Secretary NameJohn Robert Birtwistle
NationalityBritish
StatusClosed
Appointed07 October 2003(18 years, 3 months after company formation)
Appointment Duration9 years (closed 16 October 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Damson House
Boroughbridge Road
Bishop Monkton
North Yorkshire
HG3 3QN
Director NameMr Ronald Arthur Brassington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 October 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaverton Grange
Laverton
Ripon
North Yorkshire
HG4 3SX
Director NameMr Raymond Rowan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG
Secretary NameMr Ronald Arthur Brassington
NationalityBritish
StatusResigned
Appointed07 December 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaverton Grange
Laverton
Ripon
North Yorkshire
HG4 3SX
Director NameMrs Rosemary Elizabeth Brassington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(9 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 1994)
RoleRetailer
Correspondence AddressLaverton Grange
Laverton
Ripon
North Yorkshire
HG4 3SX

Location

Registered Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

25k at £1Brassington Birtwistle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,892
Cash£517
Current Liabilities£6,565

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 25,000
(5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 25,000
(5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Jason Martin Oddy on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Robert Birtwistle on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Jason Martin Oddy on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Jason Martin Oddy on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Robert Birtwistle on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Robert Birtwistle on 4 January 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 31/10/07; full list of members (2 pages)
4 January 2008Return made up to 31/10/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 December 2006Return made up to 31/10/06; full list of members (2 pages)
6 December 2006Return made up to 31/10/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 November 2005Return made up to 31/10/05; full list of members (2 pages)
22 November 2005Return made up to 31/10/05; full list of members (2 pages)
10 January 2005Return made up to 31/10/04; full list of members (7 pages)
10 January 2005Return made up to 31/10/04; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 November 2003Secretary resigned;director resigned (1 page)
29 November 2003Secretary resigned;director resigned (1 page)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
11 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 04/10/03; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
24 January 2000Return made up to 31/10/99; full list of members (6 pages)
24 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
11 November 1998Return made up to 31/10/98; no change of members (5 pages)
11 November 1998Return made up to 31/10/98; no change of members (5 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
6 November 1997Return made up to 31/10/97; full list of members (7 pages)
6 November 1997Return made up to 31/10/97; full list of members (7 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/96
(4 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
7 October 1994Ad 21/09/94--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
7 October 1994Ad 21/09/94--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
6 September 1988Particulars of contract relating to shares (3 pages)
6 September 1988Particulars of contract relating to shares (3 pages)
6 September 1988Wd 15/08/88 ad 31/03/88--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
6 September 1988Wd 15/08/88 ad 31/03/88--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
10 July 1985Certificate of incorporation (1 page)
10 July 1985Certificate of incorporation (1 page)