Company NameBronpole Limited
Company StatusDissolved
Company Number01107698
CategoryPrivate Limited Company
Incorporation Date11 April 1973(51 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesBronpole Limited and Thurne Group Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(20 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House 3/4 Holborn Circus
London
EC1N 2PL
Secretary NameMr Graeme Andrew Jones
NationalityBritish
StatusClosed
Appointed14 March 2007(33 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Chasophie Limited
Thavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMichael Gascoigne Falcon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeswick Old Hall
Norwich
Norfolk
NR4 6TZ
Director NameAnn Helen Payne
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressBale Hall Market Place
Fakenham
Norfolk
NR21 9DA
Director NameRichard Payne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBale Hall
Bale
Fakenham
Norfolk
NR21 0QS
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wynnstay Gardens
London
W8 6UP
Secretary NameMr Alwyn Colin Gant
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 1996)
RoleCompany Director
Correspondence Address14 The Warren
Old Catton
Norwich
Norfolk
NR6 7NW
Director NameSir Ian Morrow
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(20 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1999)
RoleChartered Accountant And Compa
Correspondence AddressBroadacres
7 Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1996)
RoleEngineer/Company Director
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Director NameEric Hamilton Lowry
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1994(21 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 October 1999)
RoleFinancial Director
Correspondence AddressGlebe House
Shurlock Row
Reading
Berks
RG10 0PE
Director NameJames Lauder Millar
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(22 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address30 Windsor Gardens
Auchterarder
Perthshire
PH3 1QE
Scotland
Secretary NameAlan Trevor Stewart
NationalityBritish
StatusResigned
Appointed04 January 1996(22 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2005)
RoleFinance Director
Correspondence AddressEglantine White Heath Road
Bergh Apton
Norwich
Norfolk
NR15 1AY
Secretary NameMr Thomas Francis O'Brien
NationalityBritish
StatusResigned
Appointed15 December 2005(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elizabeth Court
Whytebeam View
Whyteleafe
Surrey
CR3 0AU

Location

Registered AddressC/O Chasophie Limited
Thavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

84 at £0.1Incagrove LTD
84.00%
Ordinary
16 at £0.1Chasophie LTD
16.00%
Ordinary

Accounts

Latest Accounts7 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End07 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (9 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (9 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (9 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(3 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(3 pages)
24 October 2013Total exemption full accounts made up to 7 April 2013 (9 pages)
24 October 2013Total exemption full accounts made up to 7 April 2013 (9 pages)
24 October 2013Total exemption full accounts made up to 7 April 2013 (9 pages)
13 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
12 October 2012Total exemption full accounts made up to 7 April 2012 (9 pages)
12 October 2012Total exemption full accounts made up to 7 April 2012 (9 pages)
12 October 2012Total exemption full accounts made up to 7 April 2012 (9 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 7 April 2011 (9 pages)
13 September 2011Total exemption full accounts made up to 7 April 2011 (9 pages)
13 September 2011Total exemption full accounts made up to 7 April 2011 (9 pages)
26 April 2011Statement of capital on 26 April 2011
  • GBP 10
(4 pages)
26 April 2011Statement of capital on 26 April 2011
  • GBP 10
(4 pages)
14 April 2011Statement by directors (1 page)
14 April 2011Solvency statement dated 29/03/11 (1 page)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2011Statement by directors (1 page)
14 April 2011Solvency statement dated 29/03/11 (1 page)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Change of share class name or designation (2 pages)
1 April 2011Sub-division of shares on 29 March 2011 (6 pages)
1 April 2011Sub-division of shares on 29 March 2011 (6 pages)
15 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption full accounts made up to 7 April 2010 (9 pages)
20 September 2010Total exemption full accounts made up to 7 April 2010 (9 pages)
20 September 2010Total exemption full accounts made up to 7 April 2010 (9 pages)
26 January 2010Director's details changed for Mr Thomas Francis O'brien on 21 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Thomas Francis O'brien on 21 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mr Thomas Francis O'brien on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mr Thomas Francis O'brien on 11 December 2009 (2 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (9 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (9 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (9 pages)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
3 December 2008Full accounts made up to 7 April 2008 (12 pages)
3 December 2008Full accounts made up to 7 April 2008 (12 pages)
3 December 2008Full accounts made up to 7 April 2008 (12 pages)
19 December 2007Return made up to 14/11/07; full list of members (3 pages)
19 December 2007Return made up to 14/11/07; full list of members (3 pages)
30 October 2007Full accounts made up to 7 April 2007 (12 pages)
30 October 2007Full accounts made up to 7 April 2007 (12 pages)
30 October 2007Full accounts made up to 7 April 2007 (12 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
20 December 2006Return made up to 14/11/06; full list of members (8 pages)
20 December 2006Return made up to 14/11/06; full list of members (8 pages)
22 November 2006Full accounts made up to 7 April 2006 (14 pages)
22 November 2006Full accounts made up to 7 April 2006 (14 pages)
22 November 2006Full accounts made up to 7 April 2006 (14 pages)
16 January 2006Registered office changed on 16/01/06 from: eglantine whiteheath road, bergh apton norwich norfolk NR15 1AY (1 page)
16 January 2006Registered office changed on 16/01/06 from: eglantine whiteheath road, bergh apton norwich norfolk NR15 1AY (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
22 December 2005Return made up to 14/11/05; full list of members (8 pages)
22 December 2005Return made up to 14/11/05; full list of members (8 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
18 October 2005Full accounts made up to 7 April 2005 (12 pages)
18 October 2005Full accounts made up to 7 April 2005 (12 pages)
18 October 2005Full accounts made up to 7 April 2005 (12 pages)
9 February 2005Full accounts made up to 7 April 2004 (12 pages)
9 February 2005Full accounts made up to 7 April 2004 (12 pages)
9 February 2005Full accounts made up to 7 April 2004 (12 pages)
16 December 2004Return made up to 14/11/04; full list of members (8 pages)
16 December 2004Return made up to 14/11/04; full list of members (8 pages)
11 February 2004Full accounts made up to 7 April 2003 (14 pages)
11 February 2004Full accounts made up to 7 April 2003 (14 pages)
11 February 2004Full accounts made up to 7 April 2003 (14 pages)
2 December 2003Return made up to 14/11/03; full list of members (7 pages)
2 December 2003Return made up to 14/11/03; full list of members (7 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 December 2002Return made up to 14/11/02; full list of members (7 pages)
16 December 2002Return made up to 14/11/02; full list of members (7 pages)
27 August 2002Full accounts made up to 7 April 2002 (12 pages)
27 August 2002Full accounts made up to 7 April 2002 (12 pages)
27 August 2002Full accounts made up to 7 April 2002 (12 pages)
8 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 2001Full accounts made up to 7 April 2001 (14 pages)
14 August 2001Full accounts made up to 7 April 2001 (14 pages)
14 August 2001Full accounts made up to 7 April 2001 (14 pages)
5 February 2001Full group accounts made up to 7 April 2000 (24 pages)
5 February 2001Full group accounts made up to 7 April 2000 (24 pages)
5 February 2001Full group accounts made up to 7 April 2000 (24 pages)
8 January 2001Delivery ext'd 3 mth 07/04/00 (2 pages)
8 January 2001Delivery ext'd 3 mth 07/04/00 (2 pages)
23 November 2000Return made up to 14/11/00; full list of members (11 pages)
23 November 2000Return made up to 14/11/00; full list of members (11 pages)
9 May 2000Full group accounts made up to 9 April 1999 (25 pages)
9 May 2000Full group accounts made up to 9 April 1999 (25 pages)
9 May 2000Full group accounts made up to 9 April 1999 (25 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
13 December 1999Return made up to 14/11/99; full list of members (11 pages)
13 December 1999Return made up to 14/11/99; full list of members (11 pages)
25 November 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
25 November 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: 4-8 mason road norwich NR6 6RF (1 page)
24 August 1999Registered office changed on 24/08/99 from: 4-8 mason road norwich NR6 6RF (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
23 June 1999Company name changed thurne group LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed thurne group LIMITED\certificate issued on 24/06/99 (2 pages)
16 February 1999Registered office changed on 16/02/99 from: delta close st faith industrial estate norwich norfolk NR6 6BG (1 page)
16 February 1999Registered office changed on 16/02/99 from: delta close st faith industrial estate norwich norfolk NR6 6BG (1 page)
15 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 August 1998Full group accounts made up to 7 April 1998 (22 pages)
25 August 1998Full group accounts made up to 7 April 1998 (22 pages)
25 August 1998Full group accounts made up to 7 April 1998 (22 pages)
18 December 1997Return made up to 14/11/97; full list of members (14 pages)
18 December 1997Return made up to 14/11/97; full list of members (14 pages)
20 July 1997Full group accounts made up to 7 April 1997 (24 pages)
20 July 1997Full group accounts made up to 7 April 1997 (24 pages)
20 July 1997Full group accounts made up to 7 April 1997 (24 pages)
18 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 September 1996Secretary's particulars changed (1 page)
16 September 1996Secretary's particulars changed (1 page)
14 July 1996Full group accounts made up to 7 April 1996 (26 pages)
14 July 1996Full group accounts made up to 7 April 1996 (26 pages)
14 July 1996Full group accounts made up to 7 April 1996 (26 pages)
3 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 April 1996Ad 29/03/96--------- £ si 1000000@1=1000000 £ ic 2465804/3465804 (2 pages)
3 April 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 April 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 April 1996Nc inc already adjusted 29/03/96 (1 page)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Nc inc already adjusted 29/03/96 (1 page)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 April 1996Ad 29/03/96--------- £ si 1000000@1=1000000 £ ic 2465804/3465804 (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
19 December 1995Return made up to 14/11/95; full list of members (18 pages)
19 December 1995Full group accounts made up to 31 March 1995 (27 pages)
19 December 1995Full group accounts made up to 31 March 1995 (27 pages)
19 December 1995Return made up to 14/11/95; full list of members (18 pages)
18 April 1995£ nc 1750000/2600000 29/03/95 (1 page)
18 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1995£ nc 1750000/2600000 29/03/95 (1 page)
18 April 1995Ad 29/03/95--------- £ si 750000@1=750000 £ ic 1715804/2465804 (2 pages)
18 April 1995Ad 29/03/95--------- £ si 750000@1=750000 £ ic 1715804/2465804 (2 pages)
31 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1994Ad 27/10/94--------- £ si 250000@1=250000 £ ic 1404380/1654380 (2 pages)
15 November 1994Ad 27/10/94--------- £ si 250000@1=250000 £ ic 1404380/1654380 (2 pages)
15 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
15 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
13 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
13 November 1993Ad 25/10/93--------- £ si [email protected]=409868 £ ic 794512/1204380 (2 pages)
13 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
13 November 1993Ad 25/10/93--------- £ si [email protected]=409868 £ ic 794512/1204380 (2 pages)
15 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
15 January 1993Ad 23/12/92--------- £ si 600000@1=600000 £ ic 166712/766712 (2 pages)
15 January 1993Ad 23/12/92--------- £ si 600000@1=600000 £ ic 166712/766712 (2 pages)
15 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)