Company NameBrackwood Securities Limited
DirectorWilliam Henry Bannister
Company StatusDissolved
Company Number01592651
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusCurrent
Appointed11 January 1991(9 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(18 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverside Road
West Moors
Ferndown
Dorset
BH22 0LQ
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£394
Current Liabilities£500

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
27 April 2001Registered office changed on 27/04/01 from: tay house 55 call lane leeds LS1 7BT (1 page)
10 April 2001Appointment of a voluntary liquidator (1 page)
10 April 2001Declaration of solvency (3 pages)
10 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 January 2001Return made up to 10/12/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
10 April 2000New director appointed (2 pages)
29 March 2000Return made up to 10/12/99; full list of members (6 pages)
29 March 2000Director resigned (1 page)
2 August 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 January 1999Return made up to 10/12/98; no change of members (5 pages)
16 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
31 December 1997Return made up to 10/12/97; full list of members (7 pages)
6 April 1997Return made up to 10/12/96; no change of members (4 pages)
6 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
12 December 1995Return made up to 10/12/95; no change of members (6 pages)