Brigham
Driffield
East Yorkshire
YO25 8JW
Director Name | Janet Ives |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(9 years, 3 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | The Bungalow Brigham Driffield East Yorkshire YO25 8JW |
Secretary Name | Janet Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(9 years, 3 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | The Bungalow Brigham Driffield East Yorkshire YO25 8JW |
Director Name | David Pearson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(13 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 05 April 2016) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Riber Road Starkholmes Matlock Derbyshire DE4 5JB |
Director Name | Malcolm Raymond Laverack |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Orchard Cottage Stockwell Lane Brandesburton East Yorkshire YO25 8RP |
Director Name | Roland Ian Oliver |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | 5 Hillside Drive Shrewsbury Salop SY2 5LW Wales |
Director Name | Paul John Lempriere |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bishop Burton Road Cherry Burton Beverley E Yorkshire HU17 7RW |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £8,068,242 |
Gross Profit | £1,588,539 |
Net Worth | £810,227 |
Cash | £12,236 |
Current Liabilities | £2,570,017 |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Termination of appointment of Paul John Lempriere as a director on 19 March 2015 (2 pages) |
3 June 2005 | Receiver ceasing to act (1 page) |
2 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (1 page) |
5 March 1996 | Company name changed newspace (building systems) limi ted\certificate issued on 06/03/96 (2 pages) |
14 February 1996 | Administrative Receiver's report (26 pages) |
20 October 1995 | Appointment of receiver/manager (1 page) |
18 July 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 16/03/95; change of members (6 pages) |
27 February 1995 | Director resigned (2 pages) |
9 August 1991 | Director resigned (2 pages) |
10 October 1988 | New director appointed (2 pages) |
7 August 1986 | New director appointed (2 pages) |
14 December 1981 | Incorporation (13 pages) |