Bradford
BD10 0TD
Director Name | Mr David Naylor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9&10 Cathedral Units Phoenix Business Centre, Low Mill Road Ripon North Yorkshire HG4 1NS |
Director Name | Mrs Rebecca Marie Naylor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9&10 Cathedral Units Phoenix Business Centre, Low Mill Road Ripon North Yorkshire HG4 1NS |
Secretary Name | Rebecca Naylor |
---|---|
Status | Closed |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9&10 Cathedral Units Phoenix Business Centre, Low Mill Road Ripon North Yorkshire HG4 1NS |
Director Name | Mr James Christian Katen Slater |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9&10 Cathedral Units Phoenix Business Centre, Low Mill Road Ripon North Yorkshire HG4 1NS |
Website | www.broncogames.co.uk/ |
---|---|
Telephone | 01765 608530 |
Telephone region | Ripon |
Registered Address | 9&10 Cathedral Units Phoenix Business Centre, Low Mill Road Ripon North Yorkshire HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
35 at £1 | David Naylor 35.00% Ordinary |
---|---|
35 at £1 | Rebecca Naylor 35.00% Ordinary |
20 at £1 | Jordan Andrew Graves 20.00% Ordinary |
10 at £1 | James Slater 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £600 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 May 2015 | Termination of appointment of James Slater as a director on 23 April 2015 (1 page) |
5 May 2015 | Termination of appointment of James Slater as a director on 23 April 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for James Slater on 1 February 2013 (2 pages) |
24 June 2013 | Director's details changed for Mrs Rebecca Marie Naylor on 1 February 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Rebecca Naylor on 1 February 2013 (1 page) |
24 June 2013 | Secretary's details changed for Rebecca Naylor on 1 February 2013 (1 page) |
24 June 2013 | Secretary's details changed for Rebecca Naylor on 1 February 2013 (1 page) |
24 June 2013 | Director's details changed for David Naylor on 1 February 2013 (2 pages) |
24 June 2013 | Director's details changed for James Slater on 1 February 2013 (2 pages) |
24 June 2013 | Director's details changed for Mrs Rebecca Marie Naylor on 1 February 2013 (2 pages) |
24 June 2013 | Director's details changed for David Naylor on 1 February 2013 (2 pages) |
24 June 2013 | Director's details changed for David Naylor on 1 February 2013 (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Mrs Rebecca Marie Naylor on 1 February 2013 (2 pages) |
24 June 2013 | Director's details changed for James Slater on 1 February 2013 (2 pages) |
19 March 2013 | Registered 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 2013 | Registered 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 2012 | Incorporation (40 pages) |
22 June 2012 | Incorporation (40 pages) |