Pencoed
Bridgend
CF35 5LU
Wales
Secretary Name | Leanora Brannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1997(1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 136 Heol Croesty Pencoed Mid Glamorgan CF35 5LU Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,201 |
Cash | £342 |
Current Liabilities | £55,722 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Appointment of a voluntary liquidator (1 page) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2001 | Resignation of a liquidator (1 page) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 21 all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
23 May 2000 | Appointment of a voluntary liquidator (1 page) |
23 May 2000 | Statement of affairs (5 pages) |
23 May 2000 | Resolutions
|
2 May 2000 | Registered office changed on 02/05/00 from: c/o clay shaw & thomas 46-48 coity road bridgend mid glamorgan CF31 1LR (1 page) |
20 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
7 July 1997 | Company name changed brencare LIMITED\certificate issued on 08/07/97 (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |