Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary Name | Aleksandra Jadwiga Tallis |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 30 June 2005(97 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 6 St Chads Grove Leeds West Yorkshire LS6 3PN |
Director Name | William Currie Neil Wilson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 5 Denholm Drive Giffnock Glasgow Lanarkshire G46 6RN Scotland |
Director Name | Brian Henry Young |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Broadyard Church Lane Bearley Stratford-Upon-Avon Warwickshire CV37 0SL |
Secretary Name | Roger Anthony Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(82 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | Pollensa 3 Fledburgh Drive New Hall Sutton Coldfield West Midlands B76 1ED |
Director Name | Mr Robert John Elsmore |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hill Village Road Sutton Coldfield West Midlands B75 5BA |
Director Name | Jon Richard Brockett |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 21 Grendon Road Solihull West Midlands B92 7EL |
Director Name | Anthony Hugh Burr |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Woodend House 33 Woodlands Avenue Walsall West Midlands WS5 3LN |
Director Name | Ronald Andrew Douglas |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(88 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 1997) |
Role | Uk Operations Director |
Correspondence Address | 14 Oaklands Road Sutton Coldfield West Midlands B74 2TB |
Director Name | Douglas Harold Sabin |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(88 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 July 1997) |
Role | Secretary |
Correspondence Address | 8 Radcliffe Drive Halesowen West Midlands B62 8PJ |
Director Name | Mr Michael Robert Cooper |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(89 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 22 Fields Park Drive Alcester Warwickshire B49 6QR |
Director Name | Mr Graeme Piers Hayward-Wright |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Drive Cookhill Alcester Warwickshire B49 5JH |
Director Name | John Francis Lakins |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(89 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 21 Blackstitch Lane Redditch Worcestershire B97 5TE |
Director Name | Shaun Francis Beau Allison |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(89 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 83-85 Friar Street Droitwich Worcestershire WR9 8EQ |
Director Name | Mr Matt Ward Nichols |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(89 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sweetpool Lane Hagley Stourbridge West Midlands DY8 2XH |
Director Name | Peter Stephenson |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | Churchill House Church Lane Lighthorne Warwick Warwickshire CV35 0AR |
Director Name | Angus Maclean Fraser |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2004(96 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 3 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | John Graham Evetts |
---|---|
Nationality | Pollish/British |
Status | Resigned |
Appointed | 10 September 2004(96 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 72 Sycamore Avenue Upminster Essex RM14 2HS |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,188 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2007 | Dissolved (1 page) |
---|---|
29 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: yardley court 11/12 frederick rd edgbaston birmingham west midlands B15 1JD (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Declaration of solvency (3 pages) |
27 October 2005 | Appointment of a voluntary liquidator (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 May 2005 | Return made up to 01/03/05; full list of members (2 pages) |
16 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (3 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 October 2002 | Director resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 June 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 11-12 frederick road edgbaston birmingham west midlands B15 1JD (1 page) |
16 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
12 February 1999 | Director's particulars changed (1 page) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: donne house calthorpe road edgbaston birmingham B15 1QX (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
11 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 September 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
2 July 1997 | Company name changed topbrass LIMITED\certificate issued on 03/07/97 (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
23 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
31 May 1996 | Director's particulars changed (1 page) |
25 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
26 September 1995 | Secretary's particulars changed (2 pages) |
13 November 1990 | Accounts for a dormant company made up to 31 December 1989 (1 page) |