Company NameBrandesburton Realizations Limited
Company StatusDissolved
Company Number01603815
CategoryPrivate Limited Company
Incorporation Date14 December 1981(42 years, 3 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)
Previous NameNewspace (Building Systems) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAntony William Ives
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(9 years, 3 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleChief Executive
Correspondence AddressThe Bungalow
Brigham
Driffield
East Yorkshire
YO25 8JW
Director NameJanet Ives
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(9 years, 3 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence AddressThe Bungalow
Brigham
Driffield
East Yorkshire
YO25 8JW
Secretary NameJanet Ives
NationalityBritish
StatusClosed
Appointed31 March 1991(9 years, 3 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence AddressThe Bungalow
Brigham
Driffield
East Yorkshire
YO25 8JW
Director NameDavid Pearson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(13 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 05 April 2016)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Riber Road
Starkholmes
Matlock
Derbyshire
DE4 5JB
Director NameMalcolm Raymond Laverack
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressOrchard Cottage
Stockwell Lane
Brandesburton
East Yorkshire
YO25 8RP
Director NameRoland Ian Oliver
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 1991)
RoleCompany Director
Correspondence Address5 Hillside Drive
Shrewsbury
Salop
SY2 5LW
Wales
Director NamePaul John Lempriere
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bishop Burton Road
Cherry Burton
Beverley
E Yorkshire
HU17 7RW

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,068,242
Gross Profit£1,588,539
Net Worth£810,227
Cash£12,236
Current Liabilities£2,570,017

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Termination of appointment of Paul John Lempriere as a director on 19 March 2015 (2 pages)
3 June 2005Receiver ceasing to act (1 page)
2 June 2005Receiver's abstract of receipts and payments (2 pages)
29 October 2004Receiver's abstract of receipts and payments (2 pages)
28 October 2003Receiver's abstract of receipts and payments (3 pages)
25 October 2002Receiver's abstract of receipts and payments (3 pages)
29 October 2001Receiver's abstract of receipts and payments (3 pages)
30 October 2000Receiver's abstract of receipts and payments (2 pages)
18 October 1999Receiver's abstract of receipts and payments (2 pages)
26 October 1998Receiver's abstract of receipts and payments (2 pages)
16 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (1 page)
5 March 1996Company name changed newspace (building systems) limi ted\certificate issued on 06/03/96 (2 pages)
14 February 1996Administrative Receiver's report (26 pages)
20 October 1995Appointment of receiver/manager (1 page)
18 July 1995New director appointed (2 pages)
11 May 1995Return made up to 16/03/95; change of members (6 pages)
27 February 1995Director resigned (2 pages)
9 August 1991Director resigned (2 pages)
10 October 1988New director appointed (2 pages)
7 August 1986New director appointed (2 pages)
14 December 1981Incorporation (13 pages)