BRETHERTON & BRETHERTON LIMITED

White Hall White Hall, Darlington, DL1 2DD, England
StatusDISSOLVED
Company No.09065504
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 23 days

SUMMARY

BRETHERTON & BRETHERTON LIMITED is an dissolved private limited company with number 09065504. It was incorporated 10 years, 1 month, 10 days ago, on 02 June 2014 and it was dissolved 3 years, 8 months, 23 days ago, on 20 October 2020. The company address is White Hall White Hall, Darlington, DL1 2DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Bretherton

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: Far End Farm Worsall Road Kirklevington Yarm TS15 9PE England

New address: White Hall 5 Haughton Green Darlington DL1 2DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

Old address: Ridgeway House Newbury Park Ledbury Herefordshire HR8 1AT

New address: Far End Farm Worsall Road Kirklevington Yarm TS15 9PE

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hugh Bretherton

Termination date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Michelle Bretherton

Appointment date: 2016-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Michelle Bretherton

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j h bretherton LTD\certificate issued on 15/09/14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Michelle Bretherton

Appointment date: 2014-09-13

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDGEKRAFT LIMITED

35, SWEETCROFT LANE,UXBRIDGE,UB10 9LE

Number:10524713
Status:ACTIVE
Category:Private Limited Company

HAYOUSH UK LIMITED

5 CAMBRIDGE ROAD,KINGSTON,KT1 3NG

Number:11308454
Status:ACTIVE
Category:Private Limited Company

KRAFTED AGENCY LIMITED

6 THOMSON COURT,UPHALL,EH52 6BY

Number:SC541820
Status:ACTIVE
Category:Private Limited Company

LEISURE DESIGN CONTRACTS (1985) LIMITED

17 MILNROW ROAD,LITTLEBOROUGH,OL15 0BS

Number:01869781
Status:LIQUIDATION
Category:Private Limited Company

SMOOGRO ESTATES LIMITED

SPRINGHILL,CORBRIDGE,NE45 5DL

Number:03398668
Status:ACTIVE
Category:Private Limited Company

STAND-BY DESIGNS LIMITED

32 PEMBROKE ROAD,CARDIFF,CF5 1QR

Number:07149141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source