Kirklevington
Yarm
TS15 9PE
Director Name | Mrs Nicola Michelle Bretherton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway Newbury Park Ledbury Herefordshire HR8 1AT Wales |
Website | brethertonassociates.co.uk |
---|
Registered Address | Far End Farm Worsall Road Kirklevington Yarm TS15 9PE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Kirklevington |
Ward | Yarm |
100 at £1 | Brtherton & Bretherton Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £465 |
Cash | £17,401 |
Current Liabilities | £21,332 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Registered office address changed from Ridgeway Newbury Park Ledbury Herefordshire HR8 1AT to Far End Farm Worsall Road Kirklevington Yarm TS15 9PE on 19 September 2016 (1 page) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 July 2015 | Termination of appointment of Nicola Michelle Bretherton as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Nicola Michelle Bretherton as a director on 1 July 2015 (1 page) |
11 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 September 2014 | Appointment of Mr Jonathan Hugh Bretherton as a director on 1 May 2014 (2 pages) |
13 September 2014 | Appointment of Mr Jonathan Hugh Bretherton as a director on 1 May 2014 (2 pages) |
24 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Company name changed bee 4 business LIMITED\certificate issued on 06/01/14
|
22 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Incorporation
|