Company NameBrentside Limited
Company StatusDissolved
Company Number02917816
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Dissolution Date29 August 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Trevor Richard Kemp
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Secretary NameDavid Barry Davis
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Olive Grove
Burton Joyce
Nottingham
Nottinghamshire
NG14 5FG
Director NameDavid Raymond Lewin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(11 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 14 September 2006)
RoleDevelopment
Correspondence AddressThe Courtyard 12 Main Street
Burton Joyce
Nottingham
Nottinghamshire
NG14 5DZ
Secretary NameAmanda Nicklin
NationalityBritish
StatusResigned
Appointed24 April 2007(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2012)
RolePayroll Asst
Correspondence Address10 Owen Avenue
Long Eaton
Nottingham
NG10 2FS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mr Trevor Richard Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth£255,749
Cash£95,665
Current Liabilities£138,074

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2015Final Gazette dissolved following liquidation (1 page)
29 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Return of final meeting in a members' voluntary winding up (7 pages)
17 July 2014Liquidators statement of receipts and payments to 23 May 2014 (5 pages)
17 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (5 pages)
7 June 2013Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England on 7 June 2013 (2 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Declaration of solvency (3 pages)
21 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(3 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 November 2012Director's details changed for Mr Trevor Richard Kemp on 3 October 2012 (2 pages)
13 November 2012Registered office address changed from Sovereign House 3 Cranmer Street Notts. NG3 4GH on 13 November 2012 (1 page)
13 November 2012Director's details changed for Mr Trevor Richard Kemp on 3 October 2012 (2 pages)
12 November 2012Termination of appointment of Amanda Nicklin as a secretary (1 page)
24 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
24 July 2012Secretary's details changed for Amanda Nicklin on 1 June 2012 (2 pages)
24 July 2012Secretary's details changed for Amanda Nicklin on 1 June 2012 (2 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Trevor Richard Kemp on 1 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Trevor Richard Kemp on 1 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 June 2009Return made up to 11/04/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 11/04/08; full list of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Return made up to 11/04/07; no change of members (7 pages)
2 June 2007New secretary appointed (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
4 May 2006Return made up to 11/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2005Return made up to 11/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 May 2004Return made up to 11/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 April 2003Return made up to 11/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 May 2002Return made up to 11/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 May 2001Return made up to 11/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
9 May 2000Return made up to 11/04/00; full list of members (6 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
13 May 1999Return made up to 11/04/99; no change of members (6 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
29 April 1998Return made up to 11/04/98; full list of members (8 pages)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
7 May 1997Return made up to 11/04/97; no change of members (6 pages)
25 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Return made up to 11/04/96; no change of members (6 pages)
15 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1995Return made up to 11/04/95; full list of members (8 pages)
24 March 1995New director appointed (4 pages)
11 April 1994Incorporation (15 pages)