About

Registered Number: 09036375
Date of Incorporation: 13/05/2014 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: THE SECRETARY, Bracken Ghyll Golf Club Skipton Road, Addingham, Ilkley, LS29 0SL

 

Founded in 2014, Bracken Ghyll Contracting Ltd has its registered office in Ilkley. We don't know the number of employees at the organisation. The companies directors are listed as Knowles, Peter Dorrien, Lee, Patrick Jonathan, Porter, Ramon Ken, Bradley, David Gordon, Hall, Iain, Knowles, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, David Gordon 13 May 2014 31 March 2016 1
HALL, Iain 13 May 2014 05 June 2015 1
KNOWLES, Peter 13 May 2014 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Peter Dorrien 16 June 2014 31 March 2015 1
LEE, Patrick Jonathan 31 March 2015 12 November 2015 1
PORTER, Ramon Ken 12 November 2015 28 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 18 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 21 November 2016
TM02 - Termination of appointment of secretary 28 June 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 06 April 2016
AA01 - Change of accounting reference date 31 December 2015
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 19 November 2015
AP03 - Appointment of secretary 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 24 May 2015
AP03 - Appointment of secretary 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
AP03 - Appointment of secretary 21 June 2014
NEWINC - New incorporation documents 13 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.