BRACONDALE GUEST HOUSE LTD

Register to unlock more data on OkredoRegister

BRACONDALE GUEST HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04329484

Incorporation date

27/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

65 Duke Street, Barrow-In-Furness LA14 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/03/2025
Compulsory strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Micro company accounts made up to 2023-11-28
dot icon04/10/2024
Registered office address changed from 14 Warley Road Blackpool Lancashire FY1 2JU to 65 Duke Street Barrow-in-Furness LA14 1RW on 2024-10-04
dot icon28/08/2024
Previous accounting period shortened from 2023-11-29 to 2023-11-28
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Confirmation statement made on 2023-11-27 with updates
dot icon13/03/2024
Notification of Nicholas Richard Matthews as a person with significant control on 2024-03-06
dot icon12/03/2024
Appointment of Mr Stephen Garry Scholes as a director on 2024-03-06
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon12/03/2024
Notification of Stephen Garry Scholes as a person with significant control on 2024-03-06
dot icon12/03/2024
Cessation of Neil Stewart Goodier as a person with significant control on 2024-03-06
dot icon08/03/2024
Appointment of Mr Nicholas Richard Matthews as a director on 2024-03-06
dot icon06/03/2024
Termination of appointment of Neil Stewart Goodier as a director on 2024-03-06
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon26/08/2023
Micro company accounts made up to 2022-11-29
dot icon23/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon26/11/2022
Micro company accounts made up to 2021-11-29
dot icon26/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon18/05/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon04/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/06/2019
Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 14 Warley Road Blackpool Lancashire FY1 2JU on 2019-06-18
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon26/01/2018
Withdrawal of a person with significant control statement on 2018-01-26
dot icon26/01/2018
Notification of Neil Stewart Goodier as a person with significant control on 2016-04-06
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Certificate of change of name
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon10/10/2013
Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 2013-10-10
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon22/10/2012
Registered office address changed from Hillsview Pastures Lane Scouthead Oldham Lancs OL4 4AW England on 2012-10-22
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/07/2008
Registered office changed on 02/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon01/07/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon29/11/2007
Return made up to 27/11/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/01/2007
Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL
dot icon26/01/2007
Secretary resigned
dot icon04/01/2007
Return made up to 27/11/06; full list of members
dot icon22/12/2006
New secretary appointed
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 27/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/12/2004
Return made up to 27/11/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 27/11/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/12/2002
Return made up to 27/11/02; full list of members
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Registered office changed on 07/12/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
New director appointed
dot icon27/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2023
dot iconNext confirmation date
27/11/2024
dot iconLast change occurred
28/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2023
dot iconNext account date
28/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.15K
-
0.00
-
-
2022
0
72.33K
-
0.00
-
-
2022
0
72.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

72.33K £Ascended0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholes, Stephen Garry
Director
06/03/2024 - Present
10
Goodier, Neil Stewart
Director
27/11/2001 - 06/03/2024
6
Matthews, Nicholas Richard
Director
06/03/2024 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACONDALE GUEST HOUSE LTD

BRACONDALE GUEST HOUSE LTD is an(a) Dissolved company incorporated on 27/11/2001 with the registered office located at 65 Duke Street, Barrow-In-Furness LA14 1RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACONDALE GUEST HOUSE LTD?

toggle

BRACONDALE GUEST HOUSE LTD is currently Dissolved. It was registered on 27/11/2001 and dissolved on 16/09/2025.

Where is BRACONDALE GUEST HOUSE LTD located?

toggle

BRACONDALE GUEST HOUSE LTD is registered at 65 Duke Street, Barrow-In-Furness LA14 1RW.

What does BRACONDALE GUEST HOUSE LTD do?

toggle

BRACONDALE GUEST HOUSE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRACONDALE GUEST HOUSE LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.