Company NameBrownfieldsites.com Limited
Company StatusDissolved
Company Number03950499
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Patrick Humphreys
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameMrs Claire Humphreys
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleAccount Administrator
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitebrownfieldsites.com

Location

Registered AddressOrchard House
5 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

24.1m at £0.01Ian Patrick Humphreys
99.96%
Ordinary
4k at £0.01Mary Hayes
0.02%
Ordinary
2.5k at £0.01Andrew Whitney
0.01%
Ordinary
2k at £0.01Malcolm David Viney
0.01%
Ordinary
250 at £0.01Bruce Fancher
0.00%
Ordinary
500 at £0.01Mark Frieser
0.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
14 July 2021Application to strike the company off the register (3 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
31 March 2020Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (9 pages)
2 October 2017Accounts for a dormant company made up to 30 April 2017 (9 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 240,892.5
(5 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 240,892.5
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 240,892.5
(5 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 240,892.5
(5 pages)
15 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 240,892.5
(5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 240,892.5
(5 pages)
22 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 June 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
17 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
11 December 2008Registered office changed on 11/12/2008 from 17 east parade harrogate north yorkshire HG1 5LF (1 page)
11 December 2008Registered office changed on 11/12/2008 from 17 east parade harrogate north yorkshire HG1 5LF (1 page)
10 April 2008Registered office changed on 10/04/2008 from 35 east parade harrogate north yorkshire HG1 5LQ (1 page)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 35 east parade harrogate north yorkshire HG1 5LQ (1 page)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 April 2007Return made up to 17/03/07; full list of members (7 pages)
18 April 2007Return made up to 17/03/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 March 2006Return made up to 17/03/06; full list of members (6 pages)
28 March 2006Return made up to 17/03/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 17/03/05; full list of members (6 pages)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 17/03/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 April 2004Return made up to 17/03/04; full list of members (6 pages)
7 April 2004Return made up to 17/03/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
9 May 2003Return made up to 17/03/03; no change of members (4 pages)
9 May 2003Return made up to 17/03/03; no change of members (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Location of debenture register (non legible) (1 page)
23 April 2002Location - directors interests register: non legible (1 page)
23 April 2002Location - directors interests register: non legible (1 page)
23 April 2002Location of debenture register (non legible) (1 page)
23 April 2002Location of register of members (non legible) (1 page)
23 April 2002Location of register of members (non legible) (1 page)
10 April 2002Return made up to 17/03/02; change of members (5 pages)
10 April 2002Return made up to 17/03/02; change of members (5 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001£ nc 100000/500000 05/12/01 (2 pages)
24 December 2001£ nc 100000/500000 05/12/01 (2 pages)
24 December 2001Ad 05/12/01--------- £ si [email protected]=24000 £ ic 892/24892 (2 pages)
24 December 2001Ad 05/12/01--------- £ si [email protected]=24000 £ ic 892/24892 (2 pages)
14 June 2001Ad 30/04/01--------- £ si [email protected]=25 £ ic 867/892 (2 pages)
14 June 2001Ad 30/04/01--------- £ si [email protected]=25 £ ic 867/892 (2 pages)
28 March 2001Return made up to 17/03/01; full list of members (6 pages)
28 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 January 2001Accounting reference date extended from 30/09/00 to 30/04/01 (1 page)
23 January 2001Accounting reference date extended from 30/09/00 to 30/04/01 (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Secretary's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Secretary's particulars changed (1 page)
28 September 2000Location of register of members (1 page)
28 September 2000Location of register of members (1 page)
23 August 2000Ad 30/06/00--------- £ si [email protected]=667 £ ic 200/867 (2 pages)
23 August 2000S-div 30/06/00 (1 page)
23 August 2000S-div 30/06/00 (1 page)
23 August 2000Ad 30/06/00--------- £ si [email protected]=667 £ ic 200/867 (2 pages)
16 August 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 August 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 March 2000Ad 18/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 March 2000Ad 18/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 March 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
29 March 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
17 March 2000Incorporation (18 pages)
17 March 2000Incorporation (18 pages)