Company NameBritton Street Developments Limited
DirectorsDennis Michael Hible and David Gladwin
Company StatusDissolved
Company Number02385845
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDennis Michael Hible
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 year, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address21 St James Road
Melton
North Ferriby
North Humberside
HU14 3HZ
Secretary NameDavid Gladwin
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 year, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Sawley Close
Hornsea
North Humberside
HU18 1EZ
Director NameDavid Gladwin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Secretary
Correspondence Address3 Sawley Close
Hornsea
North Humberside
HU18 1EZ
Director NameJohn Vernon Novy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address28 Hall Park
Tranby Lane
Swanland
North Humberside
HU14 3NL
Director NameJohn Vernon Novy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address28 Hall Park
Tranby Lane
Swanland
North Humberside
HU14 3NL

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,118,654
Current Liabilities£1,369,020

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 January 2005Dissolved (1 page)
25 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page)
29 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
28 June 2002Liquidators statement of receipts and payments (6 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (6 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
21 February 1997Full accounts made up to 31 August 1996 (8 pages)
16 December 1996Registered office changed on 16/12/96 from: swinemoor lane beverley north humberside HU17 0LJ (1 page)
3 December 1996Ex res re. Powers of liquidator (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
21 June 1996Full accounts made up to 31 August 1995 (8 pages)
12 March 1996Return made up to 05/03/96; no change of members (4 pages)
28 June 1995Full accounts made up to 31 August 1994 (9 pages)
15 March 1995Return made up to 05/03/95; no change of members (4 pages)