BRAYTHORN DUTY LTD

Register to unlock more data on OkredoRegister

BRAYTHORN DUTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09114216

Incorporation date

03/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2014)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon30/05/2024
Application to strike the company off the register
dot icon08/04/2024
Micro company accounts made up to 2023-07-31
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon28/03/2024
Micro company accounts made up to 2022-07-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon23/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-23
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon24/03/2022
Registered office address changed from 3 Halsey Drive Hitchin SG4 9QH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-24
dot icon24/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-16
dot icon24/03/2022
Cessation of Stuart Cook as a person with significant control on 2022-03-16
dot icon24/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-16
dot icon24/03/2022
Termination of appointment of Stuart Cook as a director on 2022-03-16
dot icon16/03/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon27/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/09/2017
Termination of appointment of Terence Dunne as a director on 2017-08-02
dot icon27/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon27/09/2017
Notification of Stuart Cook as a person with significant control on 2017-08-02
dot icon27/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Halsey Drive Hitchin SG4 9QH on 2017-09-27
dot icon27/09/2017
Appointment of Mr Stuart Cook as a director on 2017-08-02
dot icon27/09/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-02
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon10/07/2017
Notification of Terence Dunne as a person with significant control on 2017-03-09
dot icon10/07/2017
Cessation of Jack Hort as a person with significant control on 2017-03-09
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon09/03/2017
Termination of appointment of Jack Hort as a director on 2017-03-09
dot icon09/03/2017
Appointment of Terence Dunne as a director on 2017-03-09
dot icon09/03/2017
Registered office address changed from 9 Farrier Road Watton Thetford IP25 6YE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
dot icon28/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon28/07/2016
Registered office address changed from 5 Aylesby Close Knutsford WA16 8AE United Kingdom to 9 Farrier Road Watton Thetford IP25 6YE on 2016-07-28
dot icon28/07/2016
Appointment of Jack Hort as a director on 2016-07-20
dot icon28/07/2016
Termination of appointment of Peter Michael Cooper as a director on 2016-07-20
dot icon04/05/2016
Registered office address changed from 23 Blagdon Rise Crediton EX17 1EN United Kingdom to 5 Aylesby Close Knutsford WA16 8AE on 2016-05-04
dot icon04/05/2016
Termination of appointment of Marc Smith as a director on 2016-04-25
dot icon04/05/2016
Appointment of Peter Cooper as a director on 2016-04-25
dot icon16/02/2016
Micro company accounts made up to 2015-07-31
dot icon08/12/2015
Registered office address changed from 312a Twyford Avenue Portsmouth PO2 8NT United Kingdom to 23 Blagdon Rise Crediton EX17 1EN on 2015-12-08
dot icon08/12/2015
Termination of appointment of Gideon Forder as a director on 2015-11-27
dot icon08/12/2015
Appointment of Marc Smith as a director on 2015-11-27
dot icon20/08/2015
Appointment of Gideon Forder as a director on 2015-08-13
dot icon20/08/2015
Termination of appointment of William Anderson as a director on 2015-08-13
dot icon20/08/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 312a Twyford Avenue Portsmouth PO2 8NT on 2015-08-20
dot icon15/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon05/01/2015
Appointment of William Anderson as a director on 2014-12-29
dot icon05/01/2015
Registered office address changed from 15 Featherbed Lane Hemel Hempstead HP3 9DJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-01-05
dot icon05/01/2015
Termination of appointment of Ruth Pound as a director on 2014-12-29
dot icon22/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Featherbed Lane Hemel Hempstead HP3 9DJ on 2014-08-22
dot icon22/08/2014
Appointment of Ruth Pound as a director on 2014-08-14
dot icon22/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-14
dot icon03/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
03/07/2014 - 14/08/2014
9214
Dunne, Terence
Director
09/03/2017 - 02/08/2017
9214
Ayyaz, Mohammed
Director
16/03/2022 - Present
5440
Smith, Marc
Director
27/11/2015 - 25/04/2016
-
Forder, Gideon
Director
13/08/2015 - 27/11/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAYTHORN DUTY LTD

BRAYTHORN DUTY LTD is an(a) Dissolved company incorporated on 03/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYTHORN DUTY LTD?

toggle

BRAYTHORN DUTY LTD is currently Dissolved. It was registered on 03/07/2014 and dissolved on 27/08/2024.

Where is BRAYTHORN DUTY LTD located?

toggle

BRAYTHORN DUTY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRAYTHORN DUTY LTD do?

toggle

BRAYTHORN DUTY LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BRAYTHORN DUTY LTD have?

toggle

BRAYTHORN DUTY LTD had 1 employees in 2023.

What is the latest filing for BRAYTHORN DUTY LTD?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.