JOSEPH SYKES BROTHERS LIMITED

C/O Ernst & Young Llp C/O Ernst & Young Llp, Water Lane, LS11 5QR, Leeds
StatusDISSOLVED
Company No.04261248
CategoryPrivate Limited Company
Incorporated30 Jul 2001
Age22 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution25 Sep 2018
Years5 years, 7 months, 27 days

SUMMARY

JOSEPH SYKES BROTHERS LIMITED is an dissolved private limited company with number 04261248. It was incorporated 22 years, 9 months, 23 days ago, on 30 July 2001 and it was dissolved 5 years, 7 months, 27 days ago, on 25 September 2018. The company address is C/O Ernst & Young Llp C/O Ernst & Young Llp, Water Lane, LS11 5QR, Leeds.



Company Fillings

Gazette dissolved compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 17 Aug 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 25 Dec 2007

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds LS1 2JN

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: prospect mills prospect road cleckheaton west yorkshire BD19 3BL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Miscellaneous

Date: 10 Aug 2007

Category: Miscellaneous

Type: MISC

Description: Res re specie

Documents

View document PDF

Resolution

Date: 10 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 30/07/07 from: plover mills plover road lindley huddersfield west yorkshire HD3 3HT

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 21/06/06 from: po box 119 shepcote lane sheffield south yorkshire S9 1TY

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/12/02--------- £ si 2550000@1=2550000 £ ic 3500000/6050000

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/02

Documents

View document PDF

Resolution

Date: 08 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/09/01

Documents

View document PDF

Resolution

Date: 03 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (2611) LIMITED\certificate issued on 14/09/01

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 06/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEBALTIC LTD

100 SHAFTER ROAD,DAGENHAM,RM10 8SE

Number:11003767
Status:ACTIVE
Category:Private Limited Company

HAILEY COURT FREEHOLD LIMITED

GRIFFINS BARN FARM,MALMESBURY,SN16 9RX

Number:10498782
Status:ACTIVE
Category:Private Limited Company

MCINDOE COSMETIC LIMITED

THE HORDER CENTRE,CROWBOROUGH,TN6 1XP

Number:06525182
Status:ACTIVE
Category:Private Limited Company

MH LAW ACCOUNTING LTD

2/2, 1 ANTONINE GATE,CLYDEBANK,G81 6EG

Number:SC608321
Status:ACTIVE
Category:Private Limited Company

NU-GEN ULTRASOUND LTD

NU-GEN ULTRASOUND LTD SHORT STREET,WALSALL,WS8 6AD

Number:10542472
Status:ACTIVE
Category:Private Limited Company

SERVICE INTRODUCTION LIMITED

HOME PADDOCK,ST ASAPH,LL17 0BH

Number:06372097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source