High Hurstwood
Uckfield
East Sussex
TN22 4BQ
Director Name | Mr Terence Kieran Brennan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morphews High Hurstwood Uckfield East Sussex TN22 4BQ |
Director Name | Mr John James Edward Brennan |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brenaire Park Rawdon Leeds West Yorkshire LS19 6LD |
Director Name | Peter Warner |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | 2 Strathallen Drive Baildon Shipley West Yorkshire |
Director Name | Dennis Yeadon |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Chilly Trees Hagburn Road Burley In Wharfedale Ilkley West Yorkshire |
Secretary Name | David Edward Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 12 Druids Street Clayton Bradford West Yorkshire BD14 6RJ |
Registered Address | Brenaire Park Rawdon Leeds West Yorkshire LS19 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
281k at £1 | Associated Textiles Co LTD 98.60% Ordinary |
---|---|
4k at £1 | Associated Textiles Co LTD 1.40% Preference |
1 at £1 | J.j.e. Brennan & Associated Textiles Co LTD 0.00% Ordinary |
Latest Accounts | 31 March 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Statement of capital on 19 April 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Statement by directors (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement by Directors (1 page) |
9 April 2013 | Solvency Statement dated 26/03/13 (1 page) |
9 April 2013 | Solvency statement dated 26/03/13 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Appointment of Mr Terrence Kieran Brennan as a director (2 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Appointment of Mr Terrence Kieran Brennan as a director on 16 July 2012 (2 pages) |
1 October 2012 | Termination of appointment of John Brennan as a director (1 page) |
1 October 2012 | Termination of appointment of John James Edward Brennan as a director on 16 July 2012 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Mr John James Edward Brennan on 13 April 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr John James Edward Brennan on 13 April 2010 (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Annual return made up to 18 September 2008 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 18 September 2008 with a full list of shareholders (4 pages) |
4 March 2010 | Registered office address changed from Joseph Brennan House 178 Sunbridge Road Bradford West Yorkshire BD1 2HJ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Joseph Brennan House 178 Sunbridge Road Bradford West Yorkshire BD1 2HJ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Joseph Brennan House 178 Sunbridge Road Bradford West Yorkshire BD1 2HJ on 4 March 2010 (2 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
17 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
25 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 October 1999 | Return made up to 18/09/99; full list of members (7 pages) |
13 October 1999 | Return made up to 18/09/99; full list of members
|
5 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 October 1998 | Return made up to 18/09/98; no change of members (5 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 October 1998 | Return made up to 18/09/98; no change of members (5 pages) |
6 November 1997 | Return made up to 18/09/97; no change of members (5 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 November 1997 | Return made up to 18/09/97; no change of members (5 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 October 1996 | Return made up to 18/09/96; full list of members (7 pages) |
23 October 1996 | Return made up to 18/09/96; full list of members
|
27 September 1995 | Return made up to 18/09/95; no change of members (5 pages) |
27 September 1995 | Return made up to 18/09/95; no change of members (6 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |