Company NameJ S Bramley (Holdings) Limited
Company StatusDissolved
Company Number04152930
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamePaperpiece Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Allan Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(3 weeks, 3 days after company formation)
Appointment Duration15 years (closed 01 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr Ronald Keith Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(3 weeks, 3 days after company formation)
Appointment Duration15 years (closed 01 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighfields Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NameMr Graham Allan Smart
NationalityBritish
StatusClosed
Appointed26 February 2001(3 weeks, 3 days after company formation)
Appointment Duration15 years (closed 01 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

23k at 1Graham Allan Smart
40.00%
Ordinary
23k at 1Ronald Keith Smart
40.00%
Ordinary
2k at 1Ms Jacqueline Anne Smart
3.48%
Ordinary
2k at 1Ms Patricia Anne Smart
3.48%
Ordinary
7.5k at 1Smart Family Pension Fund
13.04%
Ordinary

Financials

Year2014
Turnover£18,001,530
Gross Profit£1,982,231
Net Worth£3,552,957
Cash£9,337
Current Liabilities£22,949,188

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Receiver's abstract of receipts and payments to 17 February 2015 (2 pages)
28 April 2015Notice of ceasing to act as receiver or manager (4 pages)
28 April 2015Notice of ceasing to act as receiver or manager (4 pages)
28 April 2015Notice of ceasing to act as receiver or manager (4 pages)
28 April 2015Notice of ceasing to act as receiver or manager (4 pages)
28 April 2015Receiver's abstract of receipts and payments to 17 February 2015 (2 pages)
2 May 2014Receiver's abstract of receipts and payments to 16 April 2014 (3 pages)
2 May 2014Receiver's abstract of receipts and payments to 16 April 2014 (3 pages)
20 September 2013Appointment of receiver or manager (4 pages)
20 September 2013Notice of ceasing to act as receiver or manager (4 pages)
20 September 2013Notice of ceasing to act as receiver or manager (4 pages)
20 September 2013Appointment of receiver or manager (4 pages)
7 May 2013Receiver's abstract of receipts and payments to 16 April 2013 (3 pages)
7 May 2013Receiver's abstract of receipts and payments to 16 April 2013 (3 pages)
2 May 2012Receiver's abstract of receipts and payments to 16 April 2012 (3 pages)
2 May 2012Receiver's abstract of receipts and payments to 16 April 2012 (3 pages)
10 May 2011Receiver's abstract of receipts and payments to 16 April 2011 (3 pages)
10 May 2011Receiver's abstract of receipts and payments to 16 April 2011 (3 pages)
22 June 2010Receiver's abstract of receipts and payments to 16 April 2010 (3 pages)
22 June 2010Receiver's abstract of receipts and payments to 16 April 2010 (3 pages)
7 September 2009Registered office changed on 07/09/2009 from 5 cromwell park york road wetherby west yorkshire LS22 7SU (1 page)
7 September 2009Registered office changed on 07/09/2009 from 5 cromwell park york road wetherby west yorkshire LS22 7SU (1 page)
10 July 2009Administrative Receiver's report (17 pages)
10 July 2009Administrative Receiver's report (17 pages)
27 April 2009Notice of appointment of receiver or manager (2 pages)
27 April 2009Notice of appointment of receiver or manager (2 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
28 February 2008Registered office changed on 28/02/2008 from 5 cromwell park, york road wetherby west yorkshire LS22 7SU (1 page)
28 February 2008Registered office changed on 28/02/2008 from 5 cromwell park, york road wetherby west yorkshire LS22 7SU (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
7 February 2008Registered office changed on 07/02/08 from: 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Location of debenture register (1 page)
7 February 2008Return made up to 02/02/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
7 February 2008Return made up to 02/02/08; full list of members (4 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Location of debenture register (1 page)
29 October 2007Full accounts made up to 31 March 2007 (20 pages)
29 October 2007Full accounts made up to 31 March 2007 (20 pages)
2 February 2007Return made up to 02/02/07; full list of members (4 pages)
2 February 2007Return made up to 02/02/07; full list of members (4 pages)
18 December 2006Full accounts made up to 31 March 2006 (20 pages)
18 December 2006Full accounts made up to 31 March 2006 (20 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Return made up to 02/02/06; full list of members (4 pages)
3 February 2006Return made up to 02/02/06; full list of members (4 pages)
18 November 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
18 November 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
21 February 2005Return made up to 02/02/05; full list of members (4 pages)
21 February 2005Return made up to 02/02/05; full list of members (4 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
23 January 2004Return made up to 02/02/04; full list of members (9 pages)
23 January 2004Return made up to 02/02/04; full list of members (9 pages)
1 April 2003Amended group of companies' accounts made up to 31 March 2002 (19 pages)
1 April 2003Amended group of companies' accounts made up to 31 March 2002 (19 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Return made up to 02/02/03; full list of members (9 pages)
27 January 2003Return made up to 02/02/03; full list of members (9 pages)
22 December 2002Full accounts made up to 31 March 2002 (20 pages)
22 December 2002Full accounts made up to 31 March 2002 (20 pages)
1 June 2002Particulars of mortgage/charge (4 pages)
1 June 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
7 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002£ nc 47500/100000 31/01/02 (1 page)
7 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002£ nc 47500/100000 31/01/02 (1 page)
24 January 2002Return made up to 02/02/02; full list of members (7 pages)
24 January 2002Return made up to 02/02/02; full list of members (7 pages)
22 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (5 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (5 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 2001£ nc 1000/47500 26/02/01 (2 pages)
20 March 2001£ nc 1000/47500 26/02/01 (2 pages)
20 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 2001Registered office changed on 09/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New director appointed (2 pages)
19 February 2001Company name changed paperpiece LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed paperpiece LIMITED\certificate issued on 19/02/01 (2 pages)
2 February 2001Incorporation (15 pages)
2 February 2001Incorporation (15 pages)