Company NameBronco Games Ltd
Company StatusDissolved
Company Number08115349
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Jordan Andrew Graves
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ellar Carr Road
Bradford
BD10 0TD
Director NameMr David Naylor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9&10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameMrs Rebecca Marie Naylor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9&10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Secretary NameRebecca Naylor
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address9&10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameMr James Christian Katen Slater
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9&10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS

Contact

Websitewww.broncogames.co.uk/
Telephone01765 608530
Telephone regionRipon

Location

Registered Address9&10 Cathedral Units
Phoenix Business Centre, Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

35 at £1David Naylor
35.00%
Ordinary
35 at £1Rebecca Naylor
35.00%
Ordinary
20 at £1Jordan Andrew Graves
20.00%
Ordinary
10 at £1James Slater
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£600

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
5 May 2015Termination of appointment of James Slater as a director on 23 April 2015 (1 page)
5 May 2015Termination of appointment of James Slater as a director on 23 April 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for James Slater on 1 February 2013 (2 pages)
24 June 2013Director's details changed for Mrs Rebecca Marie Naylor on 1 February 2013 (2 pages)
24 June 2013Secretary's details changed for Rebecca Naylor on 1 February 2013 (1 page)
24 June 2013Secretary's details changed for Rebecca Naylor on 1 February 2013 (1 page)
24 June 2013Secretary's details changed for Rebecca Naylor on 1 February 2013 (1 page)
24 June 2013Director's details changed for David Naylor on 1 February 2013 (2 pages)
24 June 2013Director's details changed for James Slater on 1 February 2013 (2 pages)
24 June 2013Director's details changed for Mrs Rebecca Marie Naylor on 1 February 2013 (2 pages)
24 June 2013Director's details changed for David Naylor on 1 February 2013 (2 pages)
24 June 2013Director's details changed for David Naylor on 1 February 2013 (2 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Mrs Rebecca Marie Naylor on 1 February 2013 (2 pages)
24 June 2013Director's details changed for James Slater on 1 February 2013 (2 pages)
19 March 2013Registered office address changed from 1 Low St. Agnesgate Phoenix Business Centre Low Mill Road Ripon HG4 1NS United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 1 Low St. Agnesgate Phoenix Business Centre Low Mill Road Ripon HG4 1NS United Kingdom on 19 March 2013 (1 page)
22 June 2012Incorporation (40 pages)
22 June 2012Incorporation (40 pages)