Stubton Road
Brandon Grantham
Lincolnshire
NG32 2AX
Director Name | David Macbeth Macwatt |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1996(9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 February 2001) |
Role | Consultant |
Correspondence Address | Brandon Lodge Stubton Road Brandon Grantham Lincolnshire NG32 2AX |
Secretary Name | Mr Michael Brian Brunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1996(9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 February 2001) |
Role | Secretary |
Correspondence Address | Brandon Lodge Stubton Road Brandon Grantham Lincolnshire NG32 2AX |
Director Name | Anthony John Bittlestone |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(11 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 13 February 2001) |
Role | Chartered Accountant |
Correspondence Address | Fairfield 108a Chapel Lane Ravenshead Nottingham NG15 9DH |
Director Name | Roger John Harding |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 February 2001) |
Role | Consultant |
Correspondence Address | 5 Egley Road Woking Surrey GU22 0AU |
Director Name | Mrs Kathlyn Victoria Brunton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Brandon Lodge Stubton Road Grantham Lincolnshire NG32 2AX |
Secretary Name | Mrs Kathlyn Victoria Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Brandon Lodge Stubton Road Grantham Lincolnshire NG32 2AX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2000 | Receiver ceasing to act (2 pages) |
24 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1999 | Receiver ceasing to act (2 pages) |
20 January 1999 | Statement of affairs (9 pages) |
20 January 1999 | Administrative Receiver's report (6 pages) |
19 October 1998 | Appointment of receiver/manager (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: brandon lodge stubton road brandon grantham lincolnshire NG32 2AX (1 page) |
19 March 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
19 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
12 February 1998 | Nc inc already adjusted 29/01/98 (1 page) |
12 February 1998 | Ad 29/01/98--------- £ si 89010@1=89010 £ si [email protected]=329 £ ic 215076/304415 (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Ad 10/03/97--------- £ si [email protected]=2250 £ ic 212826/215076 (2 pages) |
2 February 1998 | New director appointed (2 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 September 1997 | Particulars of mortgage/charge (5 pages) |
15 April 1997 | Ad 10/03/97--------- £ si [email protected]=2250 £ ic 210576/212826 (2 pages) |
27 February 1997 | Ad 17/01/97--------- £ si 207592@1=207592 £ si [email protected]=2884 £ ic 100/210576 (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: albion court 5 albion place leeds LS1 6JP (1 page) |
26 February 1997 | Ad 15/05/96-15/11/96 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 1997 | £ nc 100/233307 17/01/97 (1 page) |
26 February 1997 | New director appointed (3 pages) |
17 January 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | Incorporation (12 pages) |