Brigg
South Humberside
DN20 8BX
Director Name | John David Barley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Civil Engineering |
Correspondence Address | 6 St Helens Road Brigg South Humberside DN20 8BX |
Secretary Name | Dawn Lorraine Barley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1993(10 years, 12 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 6 St Helens Road Brigg South Humberside DN20 8BX |
Secretary Name | Mr Kenneth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 2 Cuxwold Road Scunthorpe South Humberside DN16 1HR |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £79,731 |
Cash | £2,209 |
Current Liabilities | £574,086 |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 March 2002 | Dissolved (1 page) |
---|---|
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 May 1998 | Receiver ceasing to act (1 page) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
12 May 1997 | Appointment of a voluntary liquidator (2 pages) |
25 April 1997 | Statement of affairs (26 pages) |
25 April 1997 | Resolutions
|
18 April 1997 | Statement of Affairs in administrative receivership following report to creditors (27 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: aquis house clasketgate lincoln lincolnshire LN2 1JN (1 page) |
2 October 1996 | Administrative Receiver's report (13 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 20 midland road scunthorpe south humberside DN16 1DQ (1 page) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |