Brampton Bierlow
Rotherham
South Yorkshire
S63 6HS
Secretary Name | Fraser Douglas Daws |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(12 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Hoober Avenue Sheffield South Yorkshire S11 9SG |
Director Name | John Cory McFarlane |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 6 Albert Street Mansfield Woodhouse Nottinghamshire NG19 8BH |
Secretary Name | Matthew Paul Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Flat 10 Ashfield Court Doncaster Road Barnsley South Yorkshire S70 3JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,124 |
Cash | £1,584 |
Current Liabilities | £326,563 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 April 2003 | Dissolved (1 page) |
---|---|
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Notice of completion of voluntary arrangement (4 pages) |
17 October 2001 | Appointment of a voluntary liquidator (1 page) |
17 October 2001 | Statement of affairs (12 pages) |
17 October 2001 | Resolutions
|
9 October 2001 | Registered office changed on 09/10/01 from: unit 13 clayfield road hoyland barnsley south yorkshire S74 9TL (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 April 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 June 2000 | Return made up to 03/06/00; full list of members
|
22 November 1999 | Return made up to 03/06/99; full list of members; amend (7 pages) |
15 November 1999 | Director's particulars changed (1 page) |
22 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: unit 14 clayfield road platts common industrial estate hoyland barnsley south yorkshire S74 9TL (1 page) |
5 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
15 September 1998 | Director resigned (1 page) |
20 July 1998 | Memorandum and Articles of Association (9 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
14 July 1998 | Company name changed exportclick LIMITED\certificate issued on 15/07/98 (2 pages) |
3 June 1998 | Incorporation (13 pages) |