Brigham
Driffield
East Yorkshire
YO25 8JW
Director Name | Janet Ives |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | The Bungalow Brigham Driffield East Yorkshire YO25 8JW |
Director Name | Mr Paul John Lempriere |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bishop Burton Road Cherry Burton Beverley E Yorkshire HU17 7RW |
Secretary Name | Mr Paul John Lempriere |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bishop Burton Road Cherry Burton Beverley E Yorkshire HU17 7RW |
Director Name | David Pearson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Riber Road Starkholmes Matlock Derbyshire DE4 5JB |
Director Name | Malcolm Raymond Laverack |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Orchard Cottage Stockwell Lane Brandesburton East Yorkshire YO25 8RP |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £9,336,075 |
Gross Profit | £2,150,973 |
Net Worth | £901,585 |
Cash | £344,431 |
Current Liabilities | £4,677,706 |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2003 | Receiver ceasing to act (1 page) |
25 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1996 | Administrative Receiver's report (18 pages) |
20 October 1995 | Appointment of receiver/manager (1 page) |
18 July 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 16/03/95; full list of members (6 pages) |
23 February 1995 | Director resigned (2 pages) |
28 March 1994 | Return made up to 16/03/94; no change of members (4 pages) |
20 December 1990 | Director resigned (2 pages) |
8 December 1989 | New director appointed (2 pages) |
26 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 January 1988 | New director appointed (2 pages) |
20 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 June 1987 | Incorporation (15 pages) |