Company NameBrontecus Limited
Company StatusDissolved
Company Number02786784
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameSolin Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Christopher William Wilby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Flanshaw Lane
Flanshaw
Wakefield
West Yorkshire
WF2 9JB
Secretary NameMr Jonathan Hudson
NationalityBritish
StatusClosed
Appointed14 March 2000(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address10 Moor Crescent
Skipton
North Yorkshire
BD23 2LJ
Director NameMr Graham Richard Tunnicliffe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brookfield Road
Wyke
Bradford
West Yorkshire
BD3 0RN
Director NameMr Jonathan Hudson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMr John Newell Firth
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 09 March 2000)
RoleChauffeur Driven Car Hire
Correspondence AddressLonsdale
6 Pine Close
Grange Over Sands
Cumbria
LA11 7JJ
Director NameTimothy Nigel Firth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 09 March 2000)
RoleFuneral Director
Correspondence Address2 Hoyle Barn House
Station Road
Oakworth
West Yorkshire
BD22 0DU
Director NameChristopher John Gibson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 1 day after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood
St John's Park Menston
Ilkley
LS29 6ES
Director NameWilliam Frederick Wilby
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 23 October 2002)
RoleDraper
Correspondence AddressFlat 12 Manor Croft Gardens
Old Bank Road
Dewsbury
West Yorkshire
WF12 7AH
Secretary NameChristopher John Gibson
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood
St John's Park Menston
Ilkley
LS29 6ES
Director NameHannah Margaret Tunnicliffe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2000)
RoleRetired
Correspondence Address474 Halifax Road
Liversedge
West Yorkshire
WF15 8DX
Director NameMr David Robert Gordon Barwick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Garage
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

20.8k at £1Walter Burgess LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,027
Cash£3,291
Current Liabilities£87,361

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (4 pages)
21 February 2012Application to strike the company off the register (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 20,833
(6 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 20,833
(6 pages)
15 February 2011Termination of appointment of David Barwick as a director (1 page)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 20,833
(6 pages)
15 February 2011Termination of appointment of David Barwick as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
16 February 2010Termination of appointment of Christopher Gibson as a director (1 page)
16 February 2010Termination of appointment of Christopher Gibson as a director (1 page)
26 January 2010Appointment of Mr Jonathan Hudson as a director (2 pages)
26 January 2010Appointment of Mr David Robert Gordon Barwick as a director (2 pages)
26 January 2010Appointment of Mr David Robert Gordon Barwick as a director (2 pages)
26 January 2010Appointment of Mr Jonathan Hudson as a director (2 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 04/02/09; full list of members (4 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Registered office changed on 18/02/2009 from the garage dalton lane keighley west yorkshire BD21 4JH united kingdom (1 page)
18 February 2009Registered office changed on 18/02/2009 from the garage dalton lane keighley west yorkshire BD21 4JH united kingdom (1 page)
18 February 2009Return made up to 04/02/09; full list of members (4 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of register of members (1 page)
26 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 February 2008Registered office changed on 29/02/2008 from central garage hanover street keighley west yorkshire BD21 3RA (1 page)
29 February 2008Registered office changed on 29/02/2008 from central garage hanover street keighley west yorkshire BD21 3RA (1 page)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 04/02/07; full list of members (2 pages)
15 February 2007Return made up to 04/02/07; full list of members (2 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 04/02/06; full list of members (2 pages)
27 February 2006Return made up to 04/02/06; full list of members (2 pages)
8 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
11 February 2005Return made up to 04/02/05; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 February 2003Return made up to 04/02/03; full list of members (7 pages)
13 February 2003Return made up to 04/02/03; full list of members (7 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
19 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 March 2002Return made up to 04/02/02; full list of members (7 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Return made up to 04/02/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 March 2001Return made up to 04/02/01; full list of members (7 pages)
5 March 2001Return made up to 04/02/01; full list of members (7 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
5 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 March 2000Return made up to 04/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2000Return made up to 04/02/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
15 March 1999Return made up to 04/02/99; no change of members (4 pages)
15 March 1999Return made up to 04/02/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 February 1998Return made up to 04/02/98; no change of members (6 pages)
20 February 1998Return made up to 04/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 February 1997Return made up to 04/02/97; full list of members (6 pages)
19 February 1997Return made up to 04/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 February 1996Return made up to 04/02/96; no change of members (4 pages)
22 February 1996Return made up to 04/02/96; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 March 1995Return made up to 04/02/95; no change of members (4 pages)
21 March 1995Return made up to 04/02/95; no change of members (4 pages)