Broadgreen, Broadwas
Worcester
Worcestershire
WR6 5NW
Secretary Name | Geoffrey Thomas Trow |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2005(19 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | The Woodlands Broad Green Worcester Worcestershire WR6 5NW |
Director Name | Raymond Bull |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 20 Orchard Terrace Cawthorne Barnsley South Yorkshire S75 4HN |
Director Name | Kenneth Frederick Parish |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 21 Laneside Drive Bramhall Cheshire SK7 3AR |
Secretary Name | Kenneth Frederick Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 21 Laneside Drive Bramhall Cheshire SK7 3AR |
Director Name | Mr Angelo Buratti |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Moseley Gate Moseley Birmingham West Midlands B13 8JJ |
Secretary Name | Mr Angelo Buratti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 07 April 2000) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Moseley Gate Moseley Birmingham West Midlands B13 8JJ |
Secretary Name | Mrs Christine Thelma Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Langham House 603 Warwick Road Solihull West Midlands B91 1AP |
Director Name | Gary John Bull |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2004) |
Role | Publicity Organiser |
Correspondence Address | 17 Sycamore Rise Wooldale Holmfirth HD9 7TJ |
Secretary Name | Raymond Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2005) |
Role | Technical Director |
Correspondence Address | 20 Orchard Terrace Cawthorne Barnsley South Yorkshire S75 4HN |
Registered Address | Bartfields Uk Ltd Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £435,890 |
Cash | £284,777 |
Current Liabilities | £230,229 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 October 2007 | Dissolved (1 page) |
---|---|
6 July 2007 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: caidan house canal road timperley cheshire WA14 1TE (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Declaration of solvency (3 pages) |
14 December 2005 | Appointment of a voluntary liquidator (1 page) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | £ ic 7100/5000 05/04/05 £ sr 2100@1=2100 (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | £ sr 2900@1 30/09/04 (1 page) |
15 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 March 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
22 September 2003 | Director's particulars changed (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
13 February 2003 | Return made up to 31/01/03; full list of members
|
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
12 November 2002 | New director appointed (2 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members
|
3 May 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 September 1985 | Incorporation (17 pages) |