Bruree
County Limerick
Director Name | Robert Coleman Williams |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 August 2010) |
Role | Teacher |
Correspondence Address | Glenbrook House Bruree County Limerick Republic Of Ireland |
Secretary Name | Robert Coleman Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 August 2010) |
Role | Teacher |
Correspondence Address | Glenbrook House Bruree County Limerick Republic Of Ireland |
Director Name | Rita Ibbetson Denby |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 1997) |
Role | Bursar |
Correspondence Address | 23 Bradford Old Road Bingley West Yorkshire BD16 1PF |
Director Name | Mr James Gordon Eccles |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Glenview Gilstead Lane Bingley West Yorkshire BD16 3LN |
Director Name | Janet Betty Eccles |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 1997) |
Role | Teacher |
Correspondence Address | Glenview Gilstead Lane Bingley Bradford West Yorkshire BD16 3LN |
Secretary Name | Mr James Gordon Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Glenview Gilstead Lane Bingley West Yorkshire BD16 3LN |
Director Name | Mr Hayes Ap Robert Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(12 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 February 2008) |
Role | School Master |
Correspondence Address | 58 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8QD |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£57,837 |
Cash | £1,540 |
Current Liabilities | £167,731 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
6 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Declaration of solvency (3 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Appointment of a voluntary liquidator (1 page) |
15 July 2009 | Declaration of solvency (3 pages) |
15 July 2009 | Appointment of a voluntary liquidator (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from number 3 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from number 3 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
19 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
18 June 2008 | Director and Secretary's Change of Particulars / robert williams / 16/06/2008 / HouseName/Number was: , now: glenbrook house; Street was: 150 wilmer road, now: bruree; Area was: heaton, now: ; Post Town was: bradford, now: ; Region was: west yorkshire, now: county limerick; Post Code was: BD9 4AH, now: ; Country was: , now: republic of ireland (1 page) |
18 June 2008 | Director and secretary's change of particulars / robert williams / 16/06/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 150 wilmer road bradford west yorkshire BD9 4AH (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 150 wilmer road bradford west yorkshire BD9 4AH (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
5 March 2008 | Appointment Terminated Director hayes williams (1 page) |
5 March 2008 | Appointment terminated director hayes williams (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 07/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 07/05/07; full list of members (3 pages) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
23 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
22 August 2005 | Return made up to 07/05/05; full list of members (7 pages) |
22 August 2005 | Return made up to 07/05/05; full list of members (7 pages) |
20 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 07/05/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
23 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
8 November 2001 | Return made up to 07/05/01; full list of members (7 pages) |
8 November 2001 | Return made up to 07/05/01; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
23 August 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
7 July 2000 | Return made up to 07/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 07/05/00; full list of members (7 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 July 1999 | Return made up to 07/05/99; full list of members (6 pages) |
9 July 1999 | Return made up to 07/05/99; full list of members (6 pages) |
22 March 1999 | Return made up to 07/05/98; full list of members (6 pages) |
22 March 1999 | Return made up to 07/05/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 July 1997 | Return made up to 07/05/97; full list of members (6 pages) |
21 July 1997 | Return made up to 07/05/97; full list of members (6 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 07/05/96; no change of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 March 1996 | Auditor's resignation (1 page) |
13 March 1996 | Auditor's resignation (1 page) |
19 September 1995 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Return made up to 07/05/95; change of members (6 pages) |
23 May 1995 | Return made up to 07/05/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |