Braze Lane
Benson
Oxfordshire
OX10 6JX
Director Name | Mr Alan Edward Armstrong |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Church Lane Hackford Wymondham Norfolk NR18 9HN |
Secretary Name | Mr Alan Edward Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Church Lane Hackford Wymondham Norfolk NR18 9HN |
Director Name | Peter Gordon Bickley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 1997) |
Role | Company Director Clothing Manufacturer |
Correspondence Address | Brooks Hall Barn Higham Hall Road Higham BB1 9EW |
Director Name | Mr Bengt Swegmark |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Clothing Manufacturer Company Director |
Correspondence Address | Krakekarrsgaten 37 Boras Sweden 502 39 Sweden |
Director Name | Hr Gosta Swegmark |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Clothing Manufacturer Company |
Correspondence Address | Villabergsgaten 13 502 45 Boras Sweden |
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 19 Edge End Avenue Brierfield Nelson Lancashire BB9 0PN |
Director Name | Paul Ronald Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1996) |
Role | General Manager |
Correspondence Address | 6 Honister Road Burnley Lancashire BB10 2PX |
Secretary Name | David Owen McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 269 Haslingden Old Road Rawtensall Rossendale Lancashire BB4 8RR |
Director Name | Mr Walter Ian Green |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(24 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Brome Park Farm Brome Avenue Eye Suffolk IP23 7HW |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(24 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Secretary Name | Josephine Sarah Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(25 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 38 The Oaks Chorley Lancashire PR7 3QU |
Secretary Name | Mr John Philip Ormrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Andersey Way Abingdon Oxfordshire OX14 5NW |
Director Name | Jonathan James Jones |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(29 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 June 2002) |
Role | Solicitor |
Correspondence Address | 55 Long Meadows Burley N Wharfedale Ilkley West Yorkshire LS29 7RY |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,794,000 |
Gross Profit | £5,049,000 |
Net Worth | -£1,926,000 |
Cash | £1,422,000 |
Current Liabilities | £10,711,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 5 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 5 September 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 5 September 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 5 March 2009 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
6 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
6 September 2007 | Administrator's progress report (12 pages) |
6 September 2007 | Administrator's progress report (12 pages) |
6 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
14 March 2007 | Administrator's progress report (10 pages) |
14 March 2007 | Notice of extension of period of Administration (1 page) |
14 March 2007 | Administrator's progress report (10 pages) |
14 March 2007 | Notice of extension of period of Administration (1 page) |
7 March 2007 | Administrator's progress report (8 pages) |
7 March 2007 | Administrator's progress report (9 pages) |
7 March 2007 | Notice of extension of period of Administration (1 page) |
7 March 2007 | Administrator's progress report (8 pages) |
7 March 2007 | Notice of extension of period of Administration (1 page) |
7 March 2007 | Administrator's progress report (9 pages) |
12 February 2007 | Notice of extension of period of Administration (1 page) |
12 February 2007 | Notice of extension of period of Administration (1 page) |
2 August 2006 | Statement of affairs (12 pages) |
2 August 2006 | Statement of affairs (12 pages) |
5 May 2006 | Statement of administrator's proposal (21 pages) |
5 May 2006 | Statement of administrator's proposal (21 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page) |
13 March 2006 | Appointment of an administrator (1 page) |
13 March 2006 | Appointment of an administrator (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Full accounts made up to 31 December 2003 (18 pages) |
4 October 2005 | Full accounts made up to 31 December 2003 (18 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 August 2005 | Location of register of members (1 page) |
12 March 2005 | Particulars of mortgage/charge (8 pages) |
12 March 2005 | Particulars of mortgage/charge (8 pages) |
23 February 2005 | Particulars of mortgage/charge (24 pages) |
23 February 2005 | Particulars of mortgage/charge (24 pages) |
18 February 2005 | Particulars of mortgage/charge (6 pages) |
18 February 2005 | Particulars of mortgage/charge (6 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2004 | Full accounts made up to 31 December 2002 (19 pages) |
27 September 2004 | Full accounts made up to 31 December 2002 (19 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 June 2004 | Particulars of mortgage/charge (7 pages) |
3 June 2004 | Particulars of mortgage/charge (7 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members
|
13 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
26 July 2003 | Full accounts made up to 31 December 2001 (25 pages) |
26 July 2003 | Full accounts made up to 31 December 2001 (25 pages) |
29 April 2003 | Return made up to 31/07/02; full list of members (7 pages) |
29 April 2003 | Return made up to 31/07/02; full list of members (7 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
5 May 2002 | Full accounts made up to 31 December 2000 (18 pages) |
5 May 2002 | Full accounts made up to 31 December 2000 (18 pages) |
6 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 March 2001 | Full accounts made up to 31 December 1999 (17 pages) |
20 March 2001 | Full accounts made up to 31 December 1999 (17 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: whitewalls indl estate regent st colne, lancs BB8 8LX (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: whitewalls indl estate regent st colne, lancs BB8 8LX (1 page) |
18 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
14 November 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 November 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
4 October 2000 | Full accounts made up to 30 April 1999 (18 pages) |
4 October 2000 | Full accounts made up to 30 April 1999 (18 pages) |
4 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
4 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
8 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
8 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
20 September 1999 | Full accounts made up to 30 April 1998 (23 pages) |
20 September 1999 | Full accounts made up to 30 April 1998 (23 pages) |
10 December 1998 | Resolutions
|
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
2 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 30 April 1997 (25 pages) |
22 June 1998 | Full accounts made up to 30 April 1997 (25 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
29 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
24 December 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
24 December 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
22 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
22 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
18 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
8 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
8 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
15 August 1994 | Particulars of mortgage/charge (6 pages) |
15 August 1994 | Particulars of mortgage/charge (6 pages) |
15 August 1994 | Declaration of assistance for shares acquisition (10 pages) |
5 July 1990 | Memorandum and Articles of Association (24 pages) |
5 July 1990 | Memorandum and Articles of Association (24 pages) |