Company NameBrett Investments (Yorkshire) Limited
Company StatusDissolved
Company Number07997747
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Richard Wigglesworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAugustus House Rudgate
Whixley
York
North Yorkshire
YO26 8AL
Director NameJanet Elaine Wigglesworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAugustus House Rudgate
Whixley
York
North Yorkshire
YO26 8AL

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

55 at £1Janet Elaine Wigglesworth
55.00%
Ordinary
45 at £1David Richard Wigglesworth
45.00%
Ordinary

Financials

Year2014
Net Worth£3,017
Cash£3,204
Current Liabilities£138,502

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

31 January 2014Delivered on: 6 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 44 mount park avenue scarboro' t/no NYK270684. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 6 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 August 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 queens court, cayton, scarborough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Director's details changed for Janet Elaine Wigglesworth on 20 April 2017 (2 pages)
20 April 2017Director's details changed for David Richard Wigglesworth on 20 April 2017 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
6 February 2014Registration of charge 079977470002 (20 pages)
6 February 2014Registration of charge 079977470003 (19 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(4 pages)
20 March 2012Incorporation (49 pages)