Bretby Park Bretby
Burton Upon Trent
Staffordshire
DE15 0RB
Secretary Name | Mrs Valerie Noreen Devey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 February 2009) |
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(31 years, 2 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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(31 years, 2 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(31 years, 2 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(35 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 1997) |
Role | Accountant |
Correspondence Address | 185 Bambury Street Stoke On Trent Staffordshire ST3 5BZ |
Director Name | Mr Christopher James Mahony |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(35 years, 5 months 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(36 years 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(36 years 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 |
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 | £7,187 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from bretby park bretby burton on trent staffordshire DE15 0RB (1 page) |
4 April 2008 | Declaration of solvency (3 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
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 (6 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (9 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (6 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 (6 pages) |
4 March 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 (6 pages) |
16 April 2004 | Full accounts made up to 30 April 2003 (8 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 July 2003 | Return made up to 09/04/03; full list of members
|
15 April 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: brownhills tileries tunstall stoke-on-trent staffordshire ST6 4NY (1 page) |
28 November 2002 | Auditor's resignation (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
16 June 2002 | Auditor's resignation (1 page) |
8 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 09/04/01; full list of members
|
3 January 2001 | New director appointed (3 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 May 1999 | Return made up to 09/04/99; no change of members (6 pages) |
21 May 1999 | Resolutions
|
24 April 1998 | Return made up to 09/04/98; no change of members
|
14 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
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 (7 pages) |
27 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
16 February 1992 | Resolutions
|