About

Registered Number: 09543626
Date of Incorporation: 15/04/2015 (9 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Having been setup in 2015, Brocton Successful Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". This company has 4 directors listed as Boyle, Liam, Lambert, Daniel, Tirziu, Mihai, Wright, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Liam 05 May 2016 15 March 2017 1
LAMBERT, Daniel 28 May 2015 20 August 2015 1
TIRZIU, Mihai 05 November 2015 05 May 2016 1
WRIGHT, Thomas 17 September 2015 05 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 07 March 2018
AP01 - Appointment of director 07 March 2018
PSC07 - N/A 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 28 November 2017
AD01 - Change of registered office address 28 November 2017
PSC01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 16 May 2016
AD01 - Change of registered office address 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 25 November 2015
AD01 - Change of registered office address 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AD01 - Change of registered office address 24 September 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AD01 - Change of registered office address 27 August 2015
AP01 - Appointment of director 02 June 2015
AD01 - Change of registered office address 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 14 May 2015
AD01 - Change of registered office address 14 May 2015
AP01 - Appointment of director 14 May 2015
NEWINC - New incorporation documents 15 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.