Company NamePosebrook Limited
DirectorsDavid Barker and Ingeborg Jane Barker
Company StatusDissolved
Company Number02106424
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr David Barker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleConsultant Engineer
Correspondence Address6 Millhouse Lane
Winterton
Scunthorpe
South Humberside
DN15 9PQ
Director NameMrs Ingeborg Jane Barker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleExport Executive
Correspondence Address6 Millhouse Lane
Winterton
Scunthorpe
South Humberside
DN15 9PQ
Secretary NameMrs Ingeborg Jane Barker
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address6 Millhouse Lane
Winterton
Scunthorpe
South Humberside
DN15 9PQ

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 October 1998Dissolved (1 page)
30 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
1 July 1996Appointment of a voluntary liquidator (1 page)
1 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 1996Registered office changed on 26/05/96 from: 6 millhouse lane winterton scunthorpe south humberside DN15 9PQ (1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)