Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director Name | Mr Peter Emms |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2000(5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 March 2009) |
Role | Estate Agent |
Correspondence Address | 19 Holbeck Hill Scarborough North Yorkshire YO11 2XE |
Director Name | Mr Martyn Robert Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2000(5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Farm Church Street Nunnington West Yorkshire YO62 5US |
Secretary Name | Mrs Ann Pearce Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Mrs Ann Pearce Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Allen John Minford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifford Street York North Yorkshire YO1 9RD |
Director Name | Allen John Minford |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifford Street York North Yorkshire YO1 9RD |
Director Name | Malcolm Scott |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 Belgravia Road Wakefield West Yorkshire WF1 3JP |
Director Name | Margaret Helen Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 2 Moor Lane Bagby Thirsk North Yorkshire YO7 2PN |
Secretary Name | Malcolm Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 11 Belgravia Road Wakefield West Yorkshire WF1 3JP |
Director Name | Mr Ian Paul Falshaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £315,246 |
Cash | £539 |
Current Liabilities | £138,676 |
Latest Accounts | 11 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 11 January |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Application for striking-off (1 page) |
23 October 2008 | Accounts for a small company made up to 11 January 2008 (6 pages) |
15 May 2008 | Accounts for a small company made up to 11 January 2007 (6 pages) |
19 February 2008 | Accounting reference date shortened from 31/12/07 to 11/01/07 (1 page) |
19 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page) |
6 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
25 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
4 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
10 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
27 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
3 January 2001 | Rescinded 882R/99 shares/160300 (2 pages) |
3 January 2001 | Amended 882R/999 shares/030300 (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Return made up to 25/10/00; full list of members (8 pages) |
26 July 2000 | Director's particulars changed (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Ad 26/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 December 1999 | Company name changed bramble resources LIMITED\certificate issued on 21/12/99 (2 pages) |
25 October 1999 | Incorporation (18 pages) |