Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director Name | Mr Mark Gillings |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 November 2016) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor 49a St Pauls Street Leeds LS1 2TE |
Secretary Name | Manco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2008(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 November 2016) |
Correspondence Address | Ravenscroft Station Road Port Erin Isle Of Man IM9 6AW |
Director Name | Mr Pheric Charles Seamus Thrussell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | General Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 36 Droghadfayle Park Port Erin IM9 6EP |
Director Name | Mrs Jacqueline Smethurst |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 1994) |
Role | Administrator |
Correspondence Address | 21 The Glen Bolton Lancashire BL1 5DB |
Director Name | Mr John Francis Peacock |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 February 1997) |
Role | Managing Director |
Correspondence Address | 9 Newenden Road Wigan Lancashire WN1 2PX |
Director Name | Mr Trevor Leach |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man/British Isles |
Correspondence Address | Bradda House Bradda Road Port Erin Isle Of Man IM9 6PQ |
Secretary Name | Mrs Jacqueline Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 21 The Glen Bolton Lancashire BL1 5DB |
Secretary Name | Derek Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 107 Wybourn View Onchan Douglas Isle Of Man IM3 4AZ |
Secretary Name | Mr Trevor Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | Isle Of Man/British Isles |
Correspondence Address | Bradda House Bradda Road Port Erin Isle Of Man IM9 6PQ |
Director Name | Mr Ian Gillings |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 2002) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Robert Gillings |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Ballaglonney Farm Quayles Orchard Ronague IM9 4HG |
Secretary Name | Mr Ian Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 2002) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | William Frederick Griffiths |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2005) |
Role | Accountant |
Correspondence Address | 9 The Meadows Kirk Michael Isle Of Man IM6 1EU |
Secretary Name | Robert Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Ballaglonney Farm Quayles Orchard Ronague IM9 4HG |
Director Name | Mr Ian Gillings |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(15 years after company formation) |
Appointment Duration | 1 year (resigned 15 October 2006) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Secretary Name | Mr Ian Gillings |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Registered Address | 2nd Floor 49a St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Carbury LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,231 |
Gross Profit | £71,231 |
Net Worth | £228,581 |
Cash | £6,948 |
Current Liabilities | £15,356 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Solvency Statement dated 20/01/15 (1 page) |
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Statement by Directors (1 page) |
3 February 2015 | Solvency Statement dated 20/01/15 (1 page) |
3 February 2015 | Statement by Directors (1 page) |
16 January 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
16 January 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
6 March 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (16 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Registered office address changed from Unit 8a Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Unit 8a Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Unit 8a Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 3 November 2011 (1 page) |
1 November 2011 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
1 November 2011 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
8 September 2011 | Director's details changed for Mr Mark Gillings on 1 October 2010 (2 pages) |
8 September 2011 | Secretary's details changed for Manco Limited on 1 October 2010 (2 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Director's details changed for Mr Mark Gillings on 1 October 2010 (2 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Secretary's details changed for Manco Limited on 1 October 2010 (2 pages) |
8 September 2011 | Director's details changed for Mr Mark Gillings on 1 October 2010 (2 pages) |
8 September 2011 | Secretary's details changed for Manco Limited on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Mark Gillings on 24 September 2010 (3 pages) |
1 October 2010 | Director's details changed for Mr Mark Gillings on 24 September 2010 (3 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Secretary's details changed for Manco Limited on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Annette Louie Gillings on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mark Gillings on 30 August 2010 (2 pages) |
6 September 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 September 2010 | Secretary's details changed for Manco Limited on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mark Gillings on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Annette Louie Gillings on 30 August 2010 (2 pages) |
6 September 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 December 2008 | Secretary appointed manco LIMITED (2 pages) |
9 December 2008 | Secretary appointed manco LIMITED (2 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 December 2008 | Appointment terminated secretary ian gillings (1 page) |
9 December 2008 | Appointment terminated secretary ian gillings (1 page) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (4 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (4 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
17 August 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
17 August 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 February 2006 | Nc inc already adjusted 03/01/06 (1 page) |
15 February 2006 | Nc inc already adjusted 03/01/06 (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
10 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
10 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
9 September 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
9 September 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 April 2004 | Return made up to 31/08/03; full list of members (7 pages) |
22 April 2004 | Return made up to 31/08/03; full list of members (7 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: unit 2-3 courtyard 3 maple estate wentworth road barnsley south yorkshire S75 6DT (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: unit 2-3 courtyard 3 maple estate wentworth road barnsley south yorkshire S75 6DT (1 page) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 2 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 2 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
4 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
1 October 1999 | Return made up to 31/08/99; full list of members; amend (8 pages) |
1 October 1999 | Return made up to 31/08/99; full list of members; amend (8 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
16 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 September 1998 | Return made up to 31/08/98; full list of members
|
10 September 1998 | Return made up to 31/08/98; full list of members
|
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 February 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
16 February 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
8 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
8 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: hallbank house 2A new hall avenue eccles manchester M30 7LE (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: hallbank house 2A new hall avenue eccles manchester M30 7LE (1 page) |
15 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 2,church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 2,church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
12 September 1996 | Return made up to 31/08/96; no change of members (5 pages) |
12 September 1996 | Return made up to 31/08/96; no change of members (5 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members
|
12 September 1995 | Return made up to 31/08/95; full list of members
|