Company NameBryancroft Day Nursery Limited
Company StatusDissolved
Company Number04442405
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameGordon Moffat
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(2 days after company formation)
Appointment Duration15 years, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grass Croft Road
Honley
Holmfirth
West Yorkshire
HD9 6HG
Director NameNicola Jacqui Moffat
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(2 days after company formation)
Appointment Duration15 years, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grass Croft Road
Honley
Holmfirth
West Yorkshire
HD9 6HG
Secretary NameNicola Jacqui Moffat
NationalityBritish
StatusClosed
Appointed22 May 2002(2 days after company formation)
Appointment Duration15 years, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grass Croft Road
Honley
Holmfirth
West Yorkshire
HD9 6HG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01484 663684
Telephone regionHuddersfield

Location

Registered Address9 Grasscroft Road
Honley
Holmfirth
West Yorkshire
HD9 6HG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

50 at £1Gordon Moffat
50.00%
Ordinary
50 at £1Nicola Jacqui Moffat
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,961
Current Liabilities£33,467

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

2 February 2011Delivered on: 11 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2002Delivered on: 29 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bryancroft day nursery, 9 grasscroft road, hanley, huddersfield.
Part Satisfied

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
9 November 2012Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 9 November 2012 (1 page)
9 November 2012Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 9 November 2012 (1 page)
9 November 2012Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 9 November 2012 (1 page)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Nicola Jacqui Moffat on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Gordon Moffat on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Gordon Moffat on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Nicola Jacqui Moffat on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Gordon Moffat on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Nicola Jacqui Moffat on 1 October 2009 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 September 2009Capitals not rolled up (2 pages)
14 September 2009Capitals not rolled up (2 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 June 2007Return made up to 20/05/07; full list of members (2 pages)
4 June 2007Return made up to 20/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 June 2005Return made up to 20/05/05; full list of members (3 pages)
6 June 2005Return made up to 20/05/05; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 June 2003Return made up to 20/05/03; full list of members (7 pages)
18 June 2003Return made up to 20/05/03; full list of members (7 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 May 2002Registered office changed on 31/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
20 May 2002Incorporation (16 pages)
20 May 2002Incorporation (16 pages)