Company NameBrandon Lane Developments Limited
DirectorJohn Bradley Hutchinson
Company StatusDissolved
Company Number03319830
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Bradley Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address2 New Row
Colton
Leeds
LS15 9AG
Secretary NameJulie Joss
NationalityBritish
StatusCurrent
Appointed28 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address611 James Reckitt Avenue
Hull
HU8 0LP
Director NameAndrew David Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gardeners Cottage
Thorner Lane, Scarcroft
Leeds
West Yorkshire
LS14 3AH
Secretary NameAnita Marshal
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Hall Brandon Lane
Leeds
LS17 9JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,927
Cash£2
Current Liabilities£422,037

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 October 2005Dissolved (1 page)
11 July 2005Completion of winding up (1 page)
13 June 2003Order of court to wind up (2 pages)
2 March 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 82A otley road headingley leeds west yorkshire LS6 4BA (1 page)
12 September 2002Ad 28/08/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (3 pages)
27 February 2002Return made up to 18/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2002Registered office changed on 20/02/02 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
9 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 18/02/99; no change of members (4 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
8 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
16 April 1998Return made up to 18/02/98; full list of members (5 pages)
16 April 1998Ad 19/02/97--------- £ si 1@1 (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
18 February 1997Incorporation (12 pages)