Brearton
Harrogate
HG3 3DB
Director Name | John Holroyd |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(83 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Arncliffe House Farm Starbotton Skipton North Yorkshire BD23 5HY |
Secretary Name | John Holroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1993(83 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Arncliffe House Farm Starbotton Skipton North Yorkshire BD23 5HY |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 3 Kingsley Close Hartford Northwich Cheshire CW8 1SD |
Director Name | Mr Lionel Albert Fowler |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Little Holt The Paddock Acton Trussell Stafford ST17 0SP |
Secretary Name | Anthony John Bristlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 3 Kingsley Close Hartford Northwich Cheshire CW8 1SD |
Registered Address | Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 17 April 2017 (overdue) |
---|
13 July 1993 | Delivered on: 27 July 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 December 2015 | Restoration by order of the court (3 pages) |
---|---|
10 December 2015 | Restoration by order of the court (3 pages) |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 April 1997 | Application for striking-off (1 page) |
18 April 1997 | Application for striking-off (1 page) |
4 August 1996 | Accounts made up to 31 December 1995 (7 pages) |
4 August 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
7 May 1996 | Return made up to 03/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 03/04/96; full list of members (8 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 December 1994 (11 pages) |
13 November 1995 | Accounts made up to 31 December 1994 (11 pages) |
30 April 1995 | Return made up to 03/04/95; no change of members (10 pages) |
30 April 1995 | Return made up to 03/04/95; no change of members (7 pages) |
2 May 1977 | Company name changed\certificate issued on 02/05/77 (2 pages) |
2 May 1977 | Company name changed\certificate issued on 02/05/77 (2 pages) |
1 October 1919 | Company name changed\certificate issued on 01/10/19 (3 pages) |
1 October 1919 | Company name changed\certificate issued on 01/10/19 (3 pages) |
14 July 1910 | Incorporation (24 pages) |
14 July 1910 | Incorporation (24 pages) |