Brantham Hill
Manningtree
Essex
CO11 1SH
Director Name | Mr Howard James Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1994(1 day after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 215 Marsland Road Sale Cheshire M33 3NR |
Secretary Name | Benjamin Charles Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1994(1 day after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Md Sec |
Correspondence Address | Fernhurst Brantham Hill Manningtree Essex CO11 1SH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wesley House Hudersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 June 1999 | Dissolved (1 page) |
---|---|
4 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: unit 8 batley business & tech. Centre technology drive batley west yorkshire WF17 6ER (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 December 1996 | Return made up to 14/11/96; full list of members
|
1 November 1996 | Particulars of mortgage/charge (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 April 1995 | Ad 24/11/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |