Company NameBrontama Limited
DirectorsMarie Sneddon and Ernest Robinson
Company StatusDissolved
Company Number01778031
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Marie Sneddon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(7 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleNursing Officer
Correspondence Address1 Grange Court
Alwoodley
Leeds
West Yorkshire
LS17 7TX
Secretary NameMiss Marie Sneddon
NationalityBritish
StatusCurrent
Appointed12 February 1991(7 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address1 Grange Court
Alwoodley
Leeds
West Yorkshire
LS17 7TX
Director NameErnest Robinson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1996(12 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleManager
Correspondence Address3 Ullswater Drive
Wetherby
Leeds
West Yorkshire
LS22 6YF
Director NameFenton James Kirwan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 March 1996)
RoleCivil Engineer
Correspondence AddressKnotbury Farm
Quarnford
Buxton
Derbyshire
SK17 0TQ

Location

Registered AddressBaker Tilly
Carlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 July 2000Dissolved (1 page)
20 April 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
11 June 1999Registered office changed on 11/06/99 from: 1 grange court leeds west yorkshire LS17 7TX (1 page)
9 June 1999Appointment of a voluntary liquidator (1 page)
9 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 1999Declaration of solvency (3 pages)
9 April 1999Registered office changed on 09/04/99 from: brandon house tongue lane meanwood leeds west yorkshire LS6 4QD (1 page)
12 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 January 1999Return made up to 15/01/99; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
31 January 1997Return made up to 31/01/97; full list of members (6 pages)
14 April 1996£ ic 1001/1000 11/03/96 £ sr 1@1=1 (1 page)
24 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
20 March 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 3/1001 (2 pages)
20 March 1996Director resigned;new director appointed (2 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 March 1996Ad 20/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 March 1996882 98X£1 shrs 010784 (2 pages)
11 March 1996£ nc 100/10000 20/02/96 (1 page)
14 February 1996Return made up to 31/01/96; no change of members (4 pages)