About

Registered Number: 05610671
Date of Incorporation: 02/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Hare & Hounds Inn, Allendale, Hexham, Northumberland, NE47 9ND

 

Having been setup in 2005, Bronte Inns Ltd has its registered office in Northumberland, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies director is listed as Smith, Claire Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Claire Louise 08 November 2005 30 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 26 February 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 25 February 2013
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2008
AAMD - Amended Accounts 23 October 2008
AA - Annual Accounts 14 July 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 12 February 2008
225 - Change of Accounting Reference Date 12 February 2008
363s - Annual Return 12 February 2008
363s - Annual Return 06 December 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 08 March 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 May 2006 Outstanding

N/A

Debenture 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.