Company NameBretton Care Limited
Company StatusDissolved
Company Number08327489
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMiss Charlotte Marie Lidster
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Julie Link
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
S70 2LW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Anthony Lidster
25.00%
Ordinary
50 at £1Charlotte Lidster
25.00%
Ordinary
50 at £1Eric Lidster
25.00%
Ordinary
50 at £1Harvey Lidster
25.00%
Ordinary

Financials

Year2014
Net Worth-£53,756
Cash£1,463
Current Liabilities£95,211

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(4 pages)
8 July 2015Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 July 2015 (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 September 2014Termination of appointment of Julie Link as a director on 29 August 2014 (2 pages)
8 July 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
31 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(4 pages)
3 April 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
11 January 2013Appointment of Miss Charlotte Marie Lidster as a director (2 pages)
11 January 2013Appointment of Mrs Julie Link as a director (2 pages)
14 December 2012Termination of appointment of Graham Cowan as a director (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)