Brandesburton
Driffield
North Humberside
YO25 8RR
Director Name | Mr Geoffrey Leslie Sheekey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mead Walk Anlaby Park Hull East Yorkshire HU4 6XE |
Director Name | Mrs Joyce May Jackson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirrin Lodge Garths End Road Bishop Burton North Humberside HU17 8QR |
Director Name | Mr Maurice Wilfred Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | Kirrin Lodge Garth Ends Road Bishop Burton Beverley North Humberside HU17 8QR |
Secretary Name | Mrs Joyce May Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirrin Lodge Garths End Road Bishop Burton North Humberside HU17 8QR |
Registered Address | Touche Ross 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Next Accounts Due | 31 October 1992 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 28 May 2017 (overdue) |
---|
7 August 2018 | Termination of appointment of Maurice Wilfred Jackson as a director on 16 March 2009 (2 pages) |
---|---|
7 August 2018 | Termination of appointment of Joyce May Jackson as a secretary on 24 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Joyce May Jackson as a director on 24 July 2018 (2 pages) |
22 August 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
22 August 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Restoration by order of the court (2 pages) |
24 August 2009 | Restoration by order of the court (2 pages) |
14 June 1996 | Dissolved (1 page) |
14 June 1996 | Dissolved (1 page) |
14 March 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 1996 | Liquidators' statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators' statement of receipts and payments (5 pages) |
14 March 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 1996 | Certificate of specific penalty (2 pages) |
5 January 1996 | Certificate of specific penalty (2 pages) |
12 December 1995 | Liquidators' statement of receipts and payments (6 pages) |
12 December 1995 | Liquidators' statement of receipts and payments (6 pages) |
12 December 1995 | Certificate of specific penalty (2 pages) |
12 December 1995 | Liquidators statement of receipts and payments (6 pages) |
12 December 1995 | Certificate of specific penalty (2 pages) |
6 July 1995 | Liquidators statement of receipts and payments (12 pages) |
6 July 1995 | Liquidators' statement of receipts and payments (12 pages) |
6 July 1995 | Liquidators' statement of receipts and payments (12 pages) |
11 January 1995 | Liquidators' statement of receipts and payments (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (260 pages) |
25 November 1994 | Certificate of specific penalty (1 page) |
15 June 1994 | Liquidators' statement of receipts and payments (8 pages) |
14 March 1994 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1994 | Receiver ceasing to act (1 page) |
28 January 1994 | Liquidators' statement of receipts and payments (8 pages) |
15 September 1993 | Receiver's abstract of receipts and payments (3 pages) |
24 May 1993 | Certificate of specific penalty (4 pages) |
2 March 1993 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 February 1993 | Certificate of specific penalty (1 page) |
1 February 1993 | Notice of Constitution of Liquidation Committee (3 pages) |
28 January 1993 | Certificate of specific penalty (2 pages) |
13 January 1993 | Certificate of specific penalty (1 page) |
5 January 1993 | Statement of affairs (48 pages) |
5 January 1993 | Appointment of a voluntary liquidator (1 page) |
5 January 1993 | Resolutions
|
19 November 1992 | Registered office changed on 19/11/92 from: c/o arthur andersen st. Pauls house park square leeds LS1 2PJ (2 pages) |
16 November 1992 | Administrative Receiver's report (11 pages) |
16 November 1992 | Amended certificate of constitution of creditors' committee (2 pages) |
3 November 1992 | Statement of Affairs in administrative receivership following report to creditors (47 pages) |
2 September 1992 | Certificate of specific penalty (1 page) |
30 July 1992 | Registered office changed on 30/07/92 from: catwick lane, brandesburton, driffield. YO25 8RW (1 page) |
30 July 1992 | Registered office changed on 30/07/92 from: catwick lane, brandesburton, driffield. YO25 8RW (1 page) |
21 July 1992 | Appointment of receiver/manager (1 page) |
15 July 1992 | Director resigned (2 pages) |
21 August 1991 | Return made up to 14/05/91; no change of members (6 pages) |
21 August 1991 | Full accounts made up to 31 December 1990 (6 pages) |
14 September 1990 | Return made up to 14/05/90; full list of members (4 pages) |
14 September 1990 | Full accounts made up to 31 December 1989 (5 pages) |
17 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1989 | Return made up to 26/05/89; full list of members (5 pages) |
14 July 1989 | Full accounts made up to 31 December 1988 (15 pages) |
13 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
13 June 1988 | Return made up to 27/05/88; full list of members (5 pages) |
15 July 1987 | Return made up to 22/05/87; full list of members (4 pages) |
15 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
22 December 1986 | Full accounts made up to 31 December 1985 (16 pages) |
18 November 1986 | Return made up to 23/05/86; full list of members (5 pages) |