Bretby Park Bretby
Burton Upon Trent
Staffordshire
DE15 0RB
Director Name | Mrs Rosemary Susan Perkins |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2003(77 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Bretby Burton On Trent Staffordshire DE15 0RB |
Secretary Name | Mrs Valerie Noreen Devey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2003(77 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | The Gables 23 Sandy Lane Cannock Staffordshire WS11 1RF |
Director Name | Mr Brian James Fox |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 1996) |
Role | Company Director |
Correspondence Address | Fernwood Highlows Lane Yarnfield Stone Staffordshire ST15 0NP |
Director Name | Peter Thomason |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 1993) |
Role | Company Director |
Correspondence Address | 56 Derwent Close Alsager Stoke On Trent ST7 2UT |
Secretary Name | Paul Henry Champ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 185 Bambury Street Stoke On Trent Staffordshire ST3 5BZ |
Director Name | Paul Henry Champ |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(68 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 1997) |
Role | Accountant |
Correspondence Address | 185 Bambury Street Stoke On Trent Staffordshire ST3 5BZ |
Director Name | Meirion Wyn Williams |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 March 2003) |
Role | Export Sales Director |
Correspondence Address | 12 South Close Cannock Staffordshire WS11 1EH |
Director Name | Mr Christopher James Mahony |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Swanpool Lane Ormskirk Lancashire L39 5AZ |
Director Name | Mr Simon William Knobbs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 March 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Priory Road Westlands Newcastle Staffordshire ST5 2EN |
Secretary Name | Mr Simon William Knobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 March 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Priory Road Westlands Newcastle Staffordshire ST5 2EN |
Director Name | Anthony Alan Reeves |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 November 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Halsteads Coton Hayes Milwich Stafford Staffordshire ST18 0HB |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £242,305 |
Latest Accounts | 30 April 2007 (16 years, 5 months ago) |
---|---|
Next Accounts Due | 28 February 2009 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Next Return Due | 23 April 2017 (overdue) |
---|
2 April 1992 | Delivered on: 7 April 1992 Satisfied on: 28 July 1994 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels as described on form 395....please see form for details. Fully Satisfied |
---|---|
8 February 1992 | Delivered on: 12 February 1992 Satisfied on: 4 November 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 and all patents. Fully Satisfied |
8 February 1992 | Delivered on: 12 February 1992 Satisfied on: 28 July 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the tileries off canal lane tunstall stoke on trent staffordshire title no p 184592. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Restoration by order of the court (5 pages) |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Restoration by order of the court (3 pages) |
16 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2010 | Final Gazette dissolved following liquidation (1 page) |
16 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
9 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
9 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from bretby park bretby burton on trent staffordshire DE15 0RB (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Declaration of solvency (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (9 pages) |
21 November 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
21 April 2004 | Auditor's resignation (1 page) |
17 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
16 April 2004 | Full accounts made up to 30 April 2003 (9 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 July 2003 | Return made up to 09/04/03; full list of members
|
16 April 2003 | Accounting reference date shortened from 30/12/03 to 30/04/03 (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned;director resigned (1 page) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: brownhills tileries tunstall stoke on trent staffordshire, ST6 4NY (1 page) |
18 March 2003 | Company name changed daniel platt (stoke-on-trent) li mited\certificate issued on 18/03/03 (2 pages) |
27 November 2002 | Auditor's resignation (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 June 2002 | Auditor's resignation (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Return made up to 09/04/01; full list of members
|
5 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (3 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 31 December 1998 (10 pages) |
24 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
21 May 1999 | Resolutions
|
24 April 1998 | Return made up to 09/04/98; full list of members
|
14 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 December 1997 | Accounting reference date shortened from 31/12/97 to 30/12/97 (1 page) |
22 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 April 1995 | Return made up to 09/04/95; full list of members (6 pages) |
9 May 1994 | Return made up to 09/04/94; no change of members (4 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (22 pages) |
8 June 1993 | Full accounts made up to 31 December 1992 (20 pages) |
25 April 1993 | Return made up to 09/04/93; no change of members
|
21 May 1992 | Return made up to 09/04/92; full list of members (5 pages) |
6 September 1989 | Resolutions
|
20 March 1989 | Resolutions
|
10 October 1988 | Resolutions
|
25 September 1984 | Accounts made up to 31 March 1983 (13 pages) |
1 March 1983 | Accounts made up to 31 March 1982 (13 pages) |
20 June 1925 | Incorporation (19 pages) |