Company NameHCWA 37 Limited
DirectorsAlan Paylor Morrell and Marjorie Hunter Morrell
Company StatusDissolved
Company Number03029299
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Previous NameBrambletye Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Paylor Morrell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMarjorie Hunter Morrell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleNurse
Correspondence AddressBrambletye
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMarjorie Hunter Morrell
NationalityBritish
StatusCurrent
Appointed21 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressBrambletye
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPelican House, 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 July 2001Dissolved (1 page)
23 April 2001Liquidators statement of receipts and payments (6 pages)
23 April 2001Return of final meeting in a members' voluntary winding up (4 pages)
21 March 2001Liquidators statement of receipts and payments (6 pages)
23 March 2000Registered office changed on 23/03/00 from: pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
22 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Declaration of solvency (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 January 2000Company name changed brambletye holdings LIMITED\certificate issued on 31/01/00 (2 pages)
24 January 2000Registered office changed on 24/01/00 from: brambletye stubbings road baildon shipley west yorkshire BD17 5DZ (1 page)
29 April 1999Return made up to 06/03/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 March 1998Return made up to 06/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
25 March 1997Return made up to 06/03/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
31 March 1996Return made up to 06/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 1995Company name changed glossylife LIMITED\certificate issued on 06/06/95 (4 pages)
6 April 1995Director resigned;new director appointed (2 pages)