Company NameBronzies Ltd
Company StatusDissolved
Company Number07625208
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJacqueline Anne Dobson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(5 years after company formation)
Appointment Duration1 year, 9 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 McIlvenna Gardens
Wallsend
Tyne And Wear
NE28 9EY
Director NameMr George Antony Hunter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(5 years after company formation)
Appointment Duration1 year, 9 months (closed 28 February 2018)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 McIlvenna Gardens
Wallsend
Tyne And Wear
NE28 9EY
Director NameKathleen Ann Gill
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Robert Westall Way
Royal Quays
North Shields
Tyne And Wear
NE29 6YF
Director NameMr George Antony Hunter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 McIlvena Gardens
Wallsend
NE28 9EY
Director NameMrs Mary Finkle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Bodmin Close
Wallsend
Tyne And Wear
NE28 9SG
Director NameMiss Nicola Finkle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 McIlvenna Gardens
Wallsend
Tyne And Wear
NE28 9EY

Location

Registered AddressNorthpoint 118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1George Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,111
Cash£4,879
Current Liabilities£85,745

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
29 November 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
1 October 2016Registered office address changed from 25 Mcilvenna Gardens Wallsend Tyne and Wear NE28 9EY to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2016 (1 page)
1 October 2016Registered office address changed from 25 Mcilvenna Gardens Wallsend Tyne and Wear NE28 9EY to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 October 2016 (1 page)
27 September 2016Statement of affairs with form 4.19 (5 pages)
27 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
(1 page)
27 September 2016Statement of affairs with form 4.19 (5 pages)
11 August 2016Appointment of Kathleen Ann Gill as a director on 13 July 2016 (3 pages)
11 August 2016Appointment of Kathleen Ann Gill as a director on 13 July 2016 (3 pages)
14 June 2016Termination of appointment of Mary Finkle as a director on 13 May 2016 (2 pages)
14 June 2016Termination of appointment of Mary Finkle as a director on 13 May 2016 (2 pages)
7 June 2016Registered office address changed from 2 Lauderdale Avenue Wallsend NE28 9HU to 25 Mcilvenna Gardens Wallsend Tyne and Wear NE28 9EY on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 2 Lauderdale Avenue Wallsend NE28 9HU to 25 Mcilvenna Gardens Wallsend Tyne and Wear NE28 9EY on 7 June 2016 (2 pages)
25 May 2016Termination of appointment of Nicola Finkle as a director on 13 May 2016 (2 pages)
25 May 2016Appointment of Mr George Antony Hunter as a director on 13 May 2016 (3 pages)
25 May 2016Appointment of Mr George Antony Hunter as a director on 13 May 2016 (3 pages)
25 May 2016Appointment of Jacqueline Anne Dobson as a director on 13 May 2016 (3 pages)
25 May 2016Appointment of Jacqueline Anne Dobson as a director on 13 May 2016 (3 pages)
25 May 2016Termination of appointment of Nicola Finkle as a director on 13 May 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 January 2013Appointment of Miss Nicola Finkle as a director (2 pages)
10 January 2013Appointment of Mrs Mary Finkle as a director (2 pages)
10 January 2013Appointment of Miss Nicola Finkle as a director (2 pages)
10 January 2013Appointment of Mrs Mary Finkle as a director (2 pages)
10 January 2013Termination of appointment of George Hunter as a director (1 page)
10 January 2013Termination of appointment of George Hunter as a director (1 page)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)