BRAVO FB LIMITED
Overview
| Company Name | BRAVO FB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02327356 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAVO FB LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRAVO FB LIMITED located?
| Registered Office Address | Trinity Park House Fox Way WF2 8EE Wakefield West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAVO FB LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOX'S BISCUITS LIMITED | Jun 19, 1989 | Jun 19, 1989 |
| NORTHERN FOODS GROCERY GROUP LIMITED | Mar 09, 1989 | Mar 09, 1989 |
| DOMESPEC LIMITED | Dec 12, 1988 | Dec 12, 1988 |
What are the latest accounts for BRAVO FB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for BRAVO FB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 01, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Jul 27, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 28, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Ashley Tomkinson as a director on Jun 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Neil Pike as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald Klaas Otto Kers as a director on Jun 30, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 29, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gareth Wyn Davies as a director on Aug 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Neil Pike as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martyn Paul Fletcher as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Leadbeater as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 30, 2016 | 8 pages | AA | ||||||||||
Who are the officers of BRAVO FB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERS, Ronald Klaas Otto, Mr. | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | Dutch | 170539300001 | |||||
| TOMKINSON, Craig Ashley | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | 199432160002 | |||||
| CHRISTIE, Michael Sean | Secretary | 262 High Street LS23 6AJ Boston Spa West Yorkshire | British | 112100590001 | ||||||
| ELLIS, Ian Anthony | Secretary | 25 Peacock Close Killamarsh S21 1BF Sheffield South Yorkshire | British | 55801480001 | ||||||
| HALL, Linda Jane | Secretary | 2180 Century Way Thorpe Park LS15 8ZB Leeds West Yorkshire | British | 108998900001 | ||||||
| HARRIS, Frances Susan | Secretary | 3 The Moorings Ings Lane HU14 3ED North Ferriby East Yorkshire | British | 48486630001 | ||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
| LAYCOCK, Pauline | Secretary | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | 91382980001 | ||||||
| MICKLETHWAITE, Andrew | Secretary | Adel Garth 25 Saint Helens Lane LS16 8BR Leeds West Yorkshire | British | 71170600001 | ||||||
| QUAYLE, Huan | Secretary | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | 150124510001 | |||||||
| CHRISTIE, Michael Sean | Director | 262 High Street LS23 6AJ Boston Spa West Yorkshire | England | British | 112100590001 | |||||
| DAVIES, Gareth Wyn | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | 109674760001 | |||||
| DRIESSEN, Marc Antoine Emile | Director | Arnhemseweg 55 Ede (Gld) FOREIGN 6711gs Holland | Dutch | 68191510001 | ||||||
| ELLIS, Ian Anthony | Director | 25 Peacock Close Killamarsh S21 1BF Sheffield South Yorkshire | England | British | 55801480001 | |||||
| FLETCHER, Martyn Paul | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | 235080230001 | |||||
| HALL, Ian Maxwell | Director | 1 Orchard Close Alne YO6 2HT York North Yorkshire | British | 2996670001 | ||||||
| HALL, Linda Jane | Director | 2180 Century Way Thorpe Park LS15 8ZB Leeds West Yorkshire | United Kingdom | British | 108998900001 | |||||
| HARRIS, Frances Susan | Director | 3 The Moorings Ings Lane HU14 3ED North Ferriby East Yorkshire | British | 48486630001 | ||||||
| HENDERSON, Stephen | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | 103853510001 | |||||
| HILL, Robert Christopher | Director | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | United Kingdom | British | 72684940002 | |||||
| LAYCOCK, Pauline | Director | Beverley House Saint Stephens Square HU1 3XD Hull North Humberside | British | 91382980001 | ||||||
| LEADBEATER, Stephen Paul | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | 84487230001 | |||||
| MCKEEVER, William James | Director | 27 Stumperlowe Park Road Fulwood S10 3QP Sheffield South Yorkshire | British | 46277750001 | ||||||
| MICKLETHWAITE, Andrew | Director | Adel Garth 25 Saint Helens Lane LS16 8BR Leeds West Yorkshire | British | 71170600001 | ||||||
| MORGAN, David Steven | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | Uk | British | 169577690002 | |||||
| OLDHAM, Nigel Martin | Director | Whincroft Victoria Drive LS29 9AY Ilkley West Yorkshire | British | 23485940001 | ||||||
| PIKE, Richard Neil | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | 236794290001 | |||||
| QUAYLE, Huan | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | United Kingdom | British | 150042460001 | |||||
| STEWART, Alexander Jonathan | Director | Grimston Lodge LS24 9BY Tadcaster West Yorkshire | British | 62705690001 | ||||||
| WILD, Julian Nicholas | Director | 226 Westella Road Westella HU10 7RS Hull East Yorkshire | England | British | 62858980002 | |||||
| WILLIAMS, Carol | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | United Kingdom | British | 97385290001 | |||||
| WORNE, Nigel John | Director | Mount Pleasant Wistanswick TF9 2AY Market Drayton Salop | British | 64279660001 |
Who are the persons with significant control of BRAVO FB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Foods Limited | Apr 06, 2016 | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northern Foods Grocery Group Limited | Apr 06, 2016 | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0