Company NameBrentnote Limited
Company StatusDissolved
Company Number01490293
CategoryPrivate Limited Company
Incorporation Date11 April 1980(44 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Norman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(23 years after company formation)
Appointment Duration5 years, 3 months (closed 13 August 2008)
RoleSales Manager
Correspondence Address7 Medina Avenue
Bridlington
East Yorkshire
YO16 4NA
Secretary NameGeoffrey Norman
NationalityBritish
StatusClosed
Appointed02 May 2003(23 years after company formation)
Appointment Duration5 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address1 Savage Road
Bridlington
East Yorkshire
YO15 3HW
Director NameMr Gerald Goddard
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address129 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JA
Secretary NameMrs Sylvia Carole Goddard
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 02 July 2001)
RoleCompany Director
Correspondence Address129 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JA
Director NameJohn Anthony McTaminey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 2003)
RoleSales Agent
Correspondence AddressWaterloo Manor
Selby Road
Garforth
West Yorkshire
LS25 1NA
Director NameHelen Norman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(18 years, 3 months after company formation)
Appointment Duration1 day (resigned 02 August 1998)
RoleSales Agent
Correspondence Address7 Medina Avenue
Bridlington
East Yorkshire
YO16 4NA
Secretary NameHelen Norman
NationalityBritish
StatusResigned
Appointed02 July 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address7 Medina Avenue
Bridlington
East Yorkshire
YO16 4NA

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Return made up to 11/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 11/05/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 20/05/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 23/05/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 June 2003Return made up to 23/05/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2001Return made up to 25/05/01; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Registered office changed on 20/08/01 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
27 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 25/05/00; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 June 1999Return made up to 25/05/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
2 June 1998Return made up to 25/05/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 June 1997Return made up to 25/05/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 June 1996Return made up to 25/05/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 25/05/95; no change of members (4 pages)
11 April 1980Incorporation (16 pages)