Company NameBronte Ales Limited
Company StatusDissolved
Company Number06959551
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Garry Cockroft
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Mallard View
Oxenhope
Keighley
West Yorkshire
BD22 9JZ
Director NameMr Jonathan Craig Hirst
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanby Close
Fenay Bridge, Huddersfield
Huddersfield
West Yorkshire
HD8 0FZ
Secretary NameMr Jonathan Craig Hirst
NationalityBritish
StatusClosed
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanby Close
Fenay Bridge, Huddersfield
Huddersfield
West Yorkshire
HD8 0FZ

Location

Registered AddressSuite 2.10 Holmfield Mills, Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

33 at £1Garry Cockroft
33.33%
Ordinary
33 at £1Jonathon Hurst
33.33%
Ordinary
11 at £1Adam Cheshire
11.11%
Ordinary
11 at £1Gary Spencer
11.11%
Ordinary
11 at £1Ian Spencer
11.11%
Ordinary

Financials

Year2014
Net Worth-£2,952
Cash£536
Current Liabilities£3,698

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2014Registered office address changed from C/O Nichol Accountancy Services Upper Giles Hill Farm South Lane Shelf Halifax West Yorkshire HX3 7TW England to C/O Nichol Accountants Limited Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page)
23 October 2014Registered office address changed from C/O Nichol Accountancy Services Upper Giles Hill Farm South Lane Shelf Halifax West Yorkshire HX3 7TW England to C/O Nichol Accountants Limited Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 99
(6 pages)
11 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 99
(6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
12 August 2012Director's details changed for Mr Garry Cockroft on 2 February 2012 (2 pages)
12 August 2012Director's details changed for Mr Garry Cockroft on 2 February 2012 (2 pages)
12 August 2012Director's details changed for Mr Garry Cockroft on 2 February 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 July 2011Secretary's details changed for Mr Jonathon Hurst on 30 July 2011 (1 page)
30 July 2011Director's details changed for Mr Jonathon Hurst on 30 July 2011 (2 pages)
30 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
30 July 2011Secretary's details changed for Mr Jonathon Hurst on 30 July 2011 (1 page)
30 July 2011Director's details changed for Mr Jonathon Hurst on 30 July 2011 (2 pages)
30 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
12 September 2010Registered office address changed from Central Place Clayton Bradford West Yorkshire BD14 6AZ United Kingdom on 12 September 2010 (1 page)
12 September 2010Registered office address changed from Central Place Clayton Bradford West Yorkshire BD14 6AZ United Kingdom on 12 September 2010 (1 page)
27 August 2010Accounts made up to 31 July 2010 (3 pages)
27 August 2010Accounts made up to 31 July 2010 (3 pages)
23 July 2010Director's details changed for Mr Jonathon Hurst on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Mr Jonathon Hurst on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Garry Cockroft on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Garry Cockroft on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Jonathon Hurst on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Garry Cockroft on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
11 July 2009Incorporation (14 pages)
11 July 2009Incorporation (14 pages)