Harrogate
North Yorkshire
HG2 0AQ
Director Name | Elizabeth Susan Brown |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 July 2002) |
Role | Housewife |
Correspondence Address | The Old Parsonage East Keswick Leeds West Yorkshire LS17 9EU |
Director Name | Herbert Colin Brown |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 July 2002) |
Role | Jeweller |
Correspondence Address | The Old Parsonage East Keswick Leeds West Yorkshire LS17 9EU |
Director Name | Mr Michael Andrew Brown |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cattal Lodge Cattal Road Tockwith York Yorkshire YO26 7QH |
Director Name | Mr Robert Peter Brown |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Thornyhill Lane Grafton North Yorkshire YO51 9QE |
Director Name | Mr Simon Herbert Brown |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Farm Goldsborough Knaresborough North Yorkshire HG5 8NN |
Secretary Name | Herbert Colin Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | The Old Parsonage East Keswick Leeds West Yorkshire LS17 9EU |
Director Name | Anne Elisabeth Brown |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1993(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | High House Farm Goldsborough Knaresborough Northyorkshire HG5 8NN |
Director Name | David Brown |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1993) |
Role | Surveyor |
Correspondence Address | 1 St Marks Terrace Kirk Deighton Wetherby West Yorkshire LS22 4EE |
Director Name | Mrs Hilda Violet Brown |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(84 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 October 1999) |
Role | Housewife |
Correspondence Address | Stone Garth School Lane East Keswick Leeds West Yorkshire LS17 9DA |
Director Name | Teresa Jane Brown |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(87 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Forge Cottage Chapel Street Cattal North Yorkshire YO26 8DY |
Registered Address | 106 Carlton Street Castleford WF10 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Latest Accounts | 31 March 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (5 pages) |
26 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 April 2001 | Company name changed herbert brown & son LIMITED\certificate issued on 09/04/01 (2 pages) |
15 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
13 February 2001 | £ nc 40000/20000 12/01/01 (1 page) |
13 February 2001 | Ad 12/01/01--------- £ si [email protected]=180 £ ic 12620/12800 (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
5 January 2001 | £ ic 38711/12620 14/12/00 £ sr [email protected]=26091 (1 page) |
15 November 2000 | Return made up to 19/10/00; full list of members
|
15 November 2000 | Director's particulars changed (1 page) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Resolutions
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1999 | Return made up to 19/10/99; full list of members
|
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 October 1998 | Return made up to 19/10/98; no change of members
|
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
31 March 1996 | Director's particulars changed (1 page) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 November 1993 | Resolutions
|
20 October 1986 | Return made up to 12/09/86; full list of members (4 pages) |
13 September 1986 | Registered office changed on 13/09/86 from: bridge st. Pontefract (1 page) |
29 October 1982 | Annual return made up to 20/07/82 (7 pages) |