Company NameBravechase Services Limited
DirectorPreece Stewart
Company StatusActive - Proposal to Strike off
Company Number02467991
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Preece Stewart
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 20 J3 Business Park
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE
Director NameMrs Julie Ann Swan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 26 July 2018)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address53 Oak Road
Ashley
New Milton
Hampshire
BH25 5BD
Secretary NameMr Robert David Swan
NationalityBritish
StatusResigned
Appointed09 June 1991(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Oak Road
Ashley
New Milton
Hampshire
BH25 5BD
Director NameMr Leon Marcus Lafayette
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2018(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 20 J3 Business Park
Balby Carr Bank
Doncaster
DN4 8DE
Director NameMr James William Naylor
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2018(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 20 J3 Business Park
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE

Contact

Telephone01425 612343
Telephone regionRingwood

Location

Registered AddressBuilding 20 J3 Business Park
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Swan
50.00%
Ordinary
1 at £1Robert David Swan
50.00%
Ordinary

Accounts

Latest Accounts7 June 2019 (4 years, 10 months ago)
Next Accounts Due7 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End7 June

Returns

Latest Return9 June 2020 (3 years, 10 months ago)
Next Return Due23 June 2021 (overdue)

Filing History

24 November 2020Compulsory strike-off action has been discontinued (1 page)
23 November 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
23 November 2020Micro company accounts made up to 7 June 2019 (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
22 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 December 2018Termination of appointment of James William Naylor as a director on 31 December 2018 (1 page)
31 December 2018Termination of appointment of Leon Marcus Lafayette as a director on 31 December 2018 (1 page)
26 July 2018Notification of Preece Stewart as a person with significant control on 23 July 2018 (2 pages)
26 July 2018Registered office address changed from 53 Oak Road, Ashley, New Milton, Hampshire BH25 5BD to Building 20 J3 Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 26 July 2018 (1 page)
26 July 2018Termination of appointment of Julie Ann Swan as a director on 26 July 2018 (1 page)
26 July 2018Termination of appointment of Robert David Swan as a secretary on 26 July 2018 (1 page)
26 July 2018Notification of Preece Stewart as a person with significant control on 23 July 2018 (2 pages)
26 July 2018Cessation of Robert David Swan as a person with significant control on 23 July 2018 (1 page)
26 July 2018Cessation of Julie Ann Swan as a person with significant control on 23 July 2018 (1 page)
23 July 2018Appointment of Mr James William Naylor as a director on 21 July 2018 (2 pages)
23 July 2018Appointment of Mr Leon Marcus Lafayette as a director on 21 July 2018 (2 pages)
23 July 2018Appointment of Mr Preece Stewart as a director on 21 July 2018 (2 pages)
21 July 2018Withdraw the company strike off application (1 page)
21 July 2018Micro company accounts made up to 7 June 2018 (2 pages)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (1 page)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 7 June 2017 (2 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 January 2017Accounts for a dormant company made up to 7 June 2016 (2 pages)
28 January 2017Accounts for a dormant company made up to 7 June 2016 (2 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
30 January 2016Accounts for a dormant company made up to 7 June 2015 (7 pages)
30 January 2016Accounts for a dormant company made up to 7 June 2015 (7 pages)
24 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
1 July 2014Accounts for a dormant company made up to 7 June 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 7 June 2014 (2 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Accounts for a dormant company made up to 7 June 2014 (2 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
2 July 2013Accounts for a dormant company made up to 7 June 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 7 June 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 7 June 2013 (2 pages)
18 February 2013Accounts for a dormant company made up to 7 June 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 7 June 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 7 June 2012 (2 pages)
8 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 7 June 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 7 June 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 7 June 2011 (2 pages)
2 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 7 June 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 7 June 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 7 June 2010 (4 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mrs Julie Ann Swan on 9 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Julie Ann Swan on 9 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Julie Ann Swan on 9 June 2010 (2 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
3 July 2009Accounts for a dormant company made up to 7 June 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 7 June 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 7 June 2009 (2 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 7 June 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 7 June 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 7 June 2008 (2 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
3 August 2007Total exemption full accounts made up to 7 June 2007 (2 pages)
3 August 2007Return made up to 09/06/07; full list of members (6 pages)
3 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2007Resolutions
  • RES13 ‐ Minutes of agm 07/06/07
(1 page)
3 August 2007Total exemption full accounts made up to 7 June 2007 (2 pages)
3 August 2007Total exemption full accounts made up to 7 June 2007 (2 pages)
3 August 2007Return made up to 09/06/07; full list of members (6 pages)
3 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2007Resolutions
  • RES13 ‐ Minutes of agm 07/06/07
(1 page)
26 February 2007Total exemption small company accounts made up to 7 June 2006 (2 pages)
26 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2007Total exemption small company accounts made up to 7 June 2006 (2 pages)
26 February 2007Total exemption small company accounts made up to 7 June 2006 (2 pages)
27 November 2006Return made up to 09/06/06; full list of members (6 pages)
27 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2006Return made up to 09/06/06; full list of members (6 pages)
27 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2005Total exemption small company accounts made up to 7 June 2005 (3 pages)
16 August 2005Return made up to 09/06/05; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 7 June 2005 (3 pages)
16 August 2005Return made up to 09/06/05; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 7 June 2005 (3 pages)
16 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2005Total exemption small company accounts made up to 7 June 2004 (2 pages)
21 March 2005Total exemption small company accounts made up to 7 June 2004 (2 pages)
21 March 2005Total exemption small company accounts made up to 7 June 2004 (2 pages)
8 September 2004Return made up to 09/06/04; full list of members (6 pages)
8 September 2004Return made up to 09/06/04; full list of members (6 pages)
27 June 2003Accounts for a dormant company made up to 7 June 2003 (1 page)
27 June 2003Accounts for a dormant company made up to 7 June 2003 (1 page)
27 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2003Accounts for a dormant company made up to 7 June 2003 (1 page)
27 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2003Return made up to 09/06/03; full list of members (6 pages)
27 June 2003Return made up to 09/06/03; full list of members (6 pages)
9 July 2002Return made up to 09/06/02; full list of members (6 pages)
9 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2002Return made up to 09/06/02; full list of members (6 pages)
9 July 2002Accounts for a dormant company made up to 7 June 2002 (1 page)
9 July 2002Accounts for a dormant company made up to 7 June 2002 (1 page)
9 July 2002Accounts for a dormant company made up to 7 June 2002 (1 page)
9 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2001Accounts for a dormant company made up to 7 June 2001 (1 page)
27 June 2001Return made up to 09/06/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 7 June 2001 (1 page)
27 June 2001Accounts for a dormant company made up to 7 June 2001 (1 page)
27 June 2001Return made up to 09/06/01; full list of members (6 pages)
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 7 June 2000 (2 pages)
5 July 2000Accounts for a dormant company made up to 7 June 2000 (2 pages)
5 July 2000Accounts for a dormant company made up to 7 June 2000 (2 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Return made up to 09/06/99; no change of members (4 pages)
7 July 1999Return made up to 09/06/99; no change of members (4 pages)
7 July 1999Accounts for a dormant company made up to 7 June 1999 (1 page)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Accounts for a dormant company made up to 7 June 1999 (1 page)
7 July 1999Accounts for a dormant company made up to 7 June 1999 (1 page)
28 July 1998Accounts for a dormant company made up to 7 June 1998 (1 page)
28 July 1998Accounts for a dormant company made up to 7 June 1998 (1 page)
28 July 1998Return made up to 09/06/98; no change of members (4 pages)
28 July 1998Accounts for a dormant company made up to 7 June 1998 (1 page)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Return made up to 09/06/98; no change of members (4 pages)
27 June 1997Accounts for a dormant company made up to 7 June 1997 (2 pages)
27 June 1997Return made up to 09/06/97; full list of members (6 pages)
27 June 1997Return made up to 09/06/97; full list of members (6 pages)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Accounts for a dormant company made up to 7 June 1997 (2 pages)
27 June 1997Accounts for a dormant company made up to 7 June 1997 (2 pages)
27 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Return made up to 09/06/96; full list of members (6 pages)
1 August 1996Accounts for a dormant company made up to 7 June 1996 (2 pages)
1 August 1996Return made up to 09/06/96; full list of members (6 pages)
1 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Accounts for a dormant company made up to 7 June 1996 (2 pages)
1 August 1996Accounts for a dormant company made up to 7 June 1996 (2 pages)
14 June 1995Return made up to 09/06/95; no change of members (4 pages)
14 June 1995Accounts for a dormant company made up to 7 June 1995 (1 page)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Return made up to 09/06/95; no change of members (4 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Accounts for a dormant company made up to 7 June 1995 (1 page)
14 June 1995Accounts for a dormant company made up to 7 June 1995 (1 page)
7 February 1990Incorporation (16 pages)