Company NameBruntons International Ltd
DirectorJames Brunton
Company StatusDissolved
Company Number03119525
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)

Directors

Director NameJames Brunton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleIndustrialist
Correspondence AddressBrookfield House Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameBruntons Business Services (Corporation)
StatusCurrent
Appointed30 October 1995(same day as company formation)
Correspondence Address44 Stoford Close
Southfields
Wimbledon
London
SW19 6TL
Director NameMr John Zaffar
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 December 1995)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence Address33 Glencoe Avenue
Newbury Park
Ilford
Essex
IG2 7AL
Director NameMr Brendan Quinn Connolly
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 May 1996)
RoleIndustralist
Correspondence Address50d Whiteford Avenue
Dumbarton
Strathclyde
G82 3JH
Scotland
Director NameBruntons Business Services (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address44 Stoford Close
Southfields
Wimbledon
London
SW19 6TL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBrookfield House
Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 April 1997Dissolved (1 page)
15 January 1997Completion of winding up (1 page)
19 July 1996Order of court to wind up (1 page)
8 July 1996Director resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: bruntons house 183 kingston road wimbledon london SW19 1LH (1 page)
4 April 1996Director's particulars changed (1 page)
4 April 1996Director's particulars changed (1 page)
16 November 1995Ad 04/11/95--------- £ si 40000@1=40000 £ ic 268000/308000 (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: the penthouse 44 stoford close wimbledon london SW19 6TZ (1 page)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Ad 11/11/95--------- £ si 151749@1=151749 £ ic 116251/268000 (2 pages)
15 November 1995Ad 12/11/95--------- £ si 55500@1=55500 £ ic 60751/116251 (2 pages)
8 November 1995Accounting reference date notified as 30/06 (1 page)
8 November 1995Ad 31/10/95--------- £ si 5750@1=5750 £ ic 55001/60751 (2 pages)
8 November 1995Ad 31/10/95--------- £ si 500@1=500 £ ic 54501/55001 (2 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
3 November 1995Director resigned;new director appointed (2 pages)
30 October 1995Incorporation (32 pages)