Brayton
Selby
North Yorkshire
YO8 9HF
Director Name | Mrs Andrea Maria Peterson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | Cowleys Low Street Gringley On The Hill Doncaster South Yorkshire DN10 4RZ |
Director Name | Mr Clive Peterson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years after company formation) |
Appointment Duration | 11 years (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 195 Wentworth Road Wheatley Doncaster South Yorkshire DN2 4BS |
Secretary Name | Mrs Andrea Maria Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Cowleys Low Street Gringley On The Hill Doncaster South Yorkshire DN10 4RZ |
Secretary Name | Paul Eugene Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 76 Stonehill Rise Doncaster South Yorkshire DN5 9HE |
Registered Address | Hallcross House 1 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2004 | Return made up to 20/10/04; full list of members
|
1 November 2004 | New secretary appointed (2 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
8 February 2001 | Return made up to 20/10/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members
|
8 July 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 December 1998 | Director's particulars changed (1 page) |
13 November 1998 | Return made up to 20/10/98; full list of members
|
8 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 March 1998 | Return made up to 20/10/97; full list of members (8 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: jilland house 329 bawtry road doncaster south yorkshire DN4 7PB (1 page) |
20 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
20 January 1997 | Return made up to 20/10/96; full list of members (8 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |