Company NameBreighton Disposals Limited
DirectorBrenda Margaret Reynard
Company StatusDissolved
Company Number02793624
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrenda Margaret Reynard
NationalityBritish
StatusCurrent
Appointed25 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Back Lane
Easingworld
York
YO61 3BW
Director NameBrenda Margaret Reynard
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(5 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Back Lane
Easingworld
York
YO61 3BW
Director NameJames Walton Reynard
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 1998)
RoleCompany Director
Correspondence AddressThe Lair Flawith Road
Tholthorpe
York
YO6 2JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 October 2000Dissolved (1 page)
3 July 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Return of final meeting in a members' voluntary winding up (4 pages)
14 March 2000Liquidators statement of receipts and payments (3 pages)
2 April 1999Registered office changed on 02/04/99 from: flawith road tholthorpe york YO6 2JJ (1 page)
31 March 1999Declaration of solvency (4 pages)
31 March 1999Appointment of a voluntary liquidator (1 page)
31 March 1999Ex res re. Powers of liquidator (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Return made up to 25/02/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1999Director resigned (1 page)
2 December 1998Full accounts made up to 31 January 1998 (7 pages)
23 February 1998Return made up to 25/02/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 January 1997 (7 pages)
4 March 1997Return made up to 25/02/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 January 1996 (8 pages)
13 March 1996Return made up to 25/02/96; no change of members (4 pages)
9 March 1995Full accounts made up to 31 January 1994 (9 pages)