CLOSE BROTHERS MILITARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLOSE BROTHERS MILITARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03302028

Incorporation date

14/01/1997

Size

Dormant

Contacts

Registered address

Registered address

Roman House, Roman Road, Doncaster, Yorkshire DN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Solvency Statement dated 07/03/23
dot icon13/03/2023
Statement by Directors
dot icon13/03/2023
Statement of capital on 2023-03-13
dot icon09/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon11/08/2021
Termination of appointment of Jaco Willie Wilsenach as a director on 2021-06-30
dot icon12/05/2021
Appointment of Mr Ryan John Carver as a director on 2021-05-07
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon05/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon04/12/2018
Change of details for Close Brothers Limited as a person with significant control on 2018-12-04
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Statement of company's objects
dot icon11/10/2018
Termination of appointment of Christopher Michael Bosworth as a director on 2018-10-01
dot icon01/10/2018
Appointment of Jaco Willie Wilsenach as a director on 2018-10-01
dot icon07/06/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/04/2018
Termination of appointment of James Broadhead as a director on 2018-04-01
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon01/11/2017
Appointment of Christopher Michael Bosworth as a director on 2017-11-01
dot icon31/10/2017
Termination of appointment of Liam Quegan as a director on 2017-10-20
dot icon01/09/2017
Appointment of Thomas James Martin Ginty as a director on 2017-09-01
dot icon24/08/2017
Termination of appointment of Jonathan Mark Dowson as a director on 2017-07-28
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/10/2016
Full accounts made up to 2016-07-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Director's details changed for Liam Quegan on 2015-12-01
dot icon08/01/2016
Director's details changed for Jonathan Mark Dowson on 2015-12-01
dot icon31/12/2015
Full accounts made up to 2015-07-31
dot icon20/03/2015
Termination of appointment of Terence Fletcher as a director on 2015-03-13
dot icon20/03/2015
Appointment of Liam Quegan as a director on 2015-03-13
dot icon16/02/2015
Statement by Directors
dot icon16/02/2015
Statement of capital on 2015-02-16
dot icon16/02/2015
Solvency Statement dated 27/01/15
dot icon16/02/2015
Resolutions
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-07-31
dot icon11/09/2014
Appointment of Jonathan Mark Dowson as a director on 2014-09-08
dot icon04/09/2014
Termination of appointment of Stuart John Whittle as a secretary on 2014-06-30
dot icon04/09/2014
Termination of appointment of Stuart John Whittle as a director on 2014-06-30
dot icon04/09/2014
Appointment of Terence Fletcher as a director on 2014-06-30
dot icon07/04/2014
Full accounts made up to 2013-07-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Director's details changed for James Broadhead on 2013-12-06
dot icon28/01/2013
Termination of appointment of James Toft as a director
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon03/07/2012
Director's details changed for Stuart John Whittle on 2012-03-14
dot icon31/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon31/01/2012
Secretary's details changed for Stuart John Whittle on 2012-01-30
dot icon31/01/2012
Director's details changed for James Broadhead on 2012-01-30
dot icon31/01/2012
Director's details changed for Stuart John Whittle on 2012-01-30
dot icon30/01/2012
Director's details changed for James Toft on 2012-01-30
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon11/05/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon17/01/2011
Termination of appointment of Janet Wilson as a director
dot icon29/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon26/08/2009
Appointment terminated director michael barley
dot icon31/03/2009
Director appointed james toft
dot icon02/03/2009
Return made up to 14/01/09; full list of members
dot icon21/11/2008
Group of companies' accounts made up to 2008-07-31
dot icon19/05/2008
Appointment terminated director william glover
dot icon19/05/2008
Appointment terminated director sallyanne dixon
dot icon09/05/2008
Auditor's resignation
dot icon30/01/2008
Return made up to 14/01/08; full list of members
dot icon17/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon12/12/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon04/05/2007
Group of companies' accounts made up to 2006-07-31
dot icon30/03/2007
Return made up to 14/01/07; full list of members
dot icon29/01/2007
Director resigned
dot icon05/10/2006
New secretary appointed;new director appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
New director appointed
dot icon27/09/2006
Registered office changed on 27/09/06 from: britannia suite, old sarum park, salisbury, wiltshire SP4 6ES
dot icon05/05/2006
Group of companies' accounts made up to 2005-07-31
dot icon12/04/2006
Return made up to 14/01/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon15/07/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon04/05/2005
Group of companies' accounts made up to 2004-07-31
dot icon02/02/2005
Return made up to 14/01/05; no change of members
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon15/05/2004
Group of companies' accounts made up to 2003-07-31
dot icon06/02/2004
Return made up to 14/01/04; no change of members
dot icon10/11/2003
Registered office changed on 10/11/03 from: weald house, 88 main road sundridge, sevenoaks, kent TN14 6HN
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon28/07/2003
Director's particulars changed
dot icon03/07/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon27/02/2003
Group of companies' accounts made up to 2002-07-31
dot icon21/02/2003
Certificate of reduction of share premium
dot icon21/02/2003
Resolutions
dot icon20/02/2003
Court order
dot icon03/02/2003
Return made up to 14/01/03; full list of members
dot icon03/02/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon22/11/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon23/05/2002
Certificate of change of name
dot icon23/01/2002
Return made up to 14/01/02; no change of members
dot icon23/01/2002
New secretary appointed;new director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon20/12/2001
Return made up to 14/01/01; full list of members
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon26/11/2001
Group of companies' accounts made up to 2001-07-31
dot icon22/11/2001
Secretary resigned;director resigned
dot icon22/11/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon25/01/2001
Full group accounts made up to 2000-07-31
dot icon19/05/2000
Certificate of cancellation of share premium account
dot icon19/05/2000
Court order
dot icon19/05/2000
Resolutions
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New secretary appointed
dot icon02/03/2000
Return made up to 14/01/00; no change of members
dot icon02/03/2000
Full group accounts made up to 1999-05-01
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
Director resigned
dot icon22/02/2000
Statement of affairs
dot icon22/02/2000
Ad 17/09/99--------- £ si [email protected]=33819 £ ic 126614/160433
dot icon25/10/1999
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Ad 17/09/99--------- £ si [email protected]=25025 £ ic 101589/126614
dot icon04/10/1999
Ad 17/09/99--------- £ si [email protected]=63336 £ ic 38253/101589
dot icon04/10/1999
Director resigned
dot icon04/10/1999
£ nc 38333/199999 17/09/99
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Return made up to 14/01/99; full list of members
dot icon02/11/1998
Full group accounts made up to 1998-05-02
dot icon15/06/1998
Particulars of mortgage/charge
dot icon08/04/1998
Miscellaneous
dot icon08/04/1998
Miscellaneous
dot icon08/04/1998
Miscellaneous
dot icon08/04/1998
Miscellaneous
dot icon11/02/1998
Return made up to 14/01/98; full list of members
dot icon11/08/1997
New director appointed
dot icon19/06/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon08/06/1997
Registered office changed on 08/06/97 from: hallville, limpsfield, surrey RH8 0EY
dot icon27/05/1997
Particulars of mortgage/charge
dot icon25/04/1997
Ad 08/04/97--------- £ si [email protected]=36329 £ ic 1580/37909
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
Ad 07/04/97--------- £ si [email protected]=260 £ ic 1320/1580
dot icon24/04/1997
Ad 07/04/97--------- £ si [email protected]=1318 £ ic 2/1320
dot icon24/04/1997
Conve 07/04/97
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
£ nc 1000/38330 07/04/97
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon16/04/1997
Particulars of mortgage/charge
dot icon28/02/1997
Registered office changed on 28/02/97 from: 120 east road london N1 6AA
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Secretary resigned
dot icon28/01/1997
Certificate of change of name
dot icon14/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE BROTHERS MILITARY SERVICES LIMITED

CLOSE BROTHERS MILITARY SERVICES LIMITED is an(a) Dissolved company incorporated on 14/01/1997 with the registered office located at Roman House, Roman Road, Doncaster, Yorkshire DN4 5EZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE BROTHERS MILITARY SERVICES LIMITED?

toggle

CLOSE BROTHERS MILITARY SERVICES LIMITED is currently Dissolved. It was registered on 14/01/1997 and dissolved on 18/07/2023.

Where is CLOSE BROTHERS MILITARY SERVICES LIMITED located?

toggle

CLOSE BROTHERS MILITARY SERVICES LIMITED is registered at Roman House, Roman Road, Doncaster, Yorkshire DN4 5EZ.

What does CLOSE BROTHERS MILITARY SERVICES LIMITED do?

toggle

CLOSE BROTHERS MILITARY SERVICES LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CLOSE BROTHERS MILITARY SERVICES LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.