Company NameBrosgill (Construction) Limited
Company StatusDissolved
Company Number03134413
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 months ago)
Previous NameAnglotown Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameShaun Thomas Gillespie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(same day as company formation)
RoleAccountant
Correspondence Address24 Dene Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BU
Director NameStephen Mark Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(same day as company formation)
RoleSurveyor
Correspondence Address9 Park Lodge View
Skelmanthorpe
Huddersfield
Yorkshire
HD8 9UN
Secretary NameShaun Thomas Gillespie
NationalityBritish
StatusCurrent
Appointed05 December 1995(same day as company formation)
RoleAccountant
Correspondence Address24 Dene Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BU
Director NameMichael Peter Gillespie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address52 Wentworth Avenue
Emley
Huddersfield
West Yorkshire
HD8 9XR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGeoffrey Martin & Co
St Jamess House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting of creditors (1 page)
5 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 14 July 2003 (3 pages)
5 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2002 (3 pages)
5 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 15 January 2003 (3 pages)
4 July 2002Registered office changed on 04/07/02 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
28 June 2002Appointment of a liquidator (1 page)
12 February 2002Order of court to wind up (3 pages)
7 February 2002Notice of completion of voluntary arrangement (3 pages)
15 March 2001Full accounts made up to 31 December 1999 (17 pages)
5 March 2001Location of register of members (1 page)
15 February 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Registered office changed on 15/02/01 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
23 January 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 June 1999New director appointed (2 pages)
21 January 1999Return made up to 05/12/98; full list of members (5 pages)
28 August 1998Ad 12/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1998Return made up to 05/12/97; no change of members (4 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
2 January 1997Return made up to 05/12/96; full list of members (5 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
25 February 1996Registered office changed on 25/02/96 from: seymour taylor and co 57/61 london road high wycombe buckinghamshire HP11 1BS (1 page)
21 February 1996New secretary appointed;new director appointed (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (1 page)
13 February 1996Company name changed anglotown LIMITED\certificate issued on 14/02/96 (2 pages)
13 December 1995Registered office changed on 13/12/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 December 1995Incorporation (38 pages)