Foxbrook Court Walton
Chesterfield
Derbyshire
S40 3SS
Secretary Name | Chloe Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 19 April 2009) |
Role | Secretary |
Correspondence Address | 8 Foxbrook Court Walton Chesterfield Derbyshire S40 3SS |
Secretary Name | Mr Paul Anthony Hollyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Somersby Avenue Walton Chesterfield Derbyshire S42 7LY |
Director Name | Mr James Martin Ferguson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Cottage Buttercrambe Road Stamford Bridge York Yo41 1aw YO41 1AW |
Director Name | Susan Christine Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 April 2002) |
Role | Training Assessor |
Correspondence Address | 6 Foxbrook Court Walton Chesterfield Derbyshire S40 3SS |
Secretary Name | Susan Christine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 April 2002) |
Role | Training Assessor |
Correspondence Address | 6 Foxbrook Court Walton Chesterfield Derbyshire S40 3SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£68,711 |
Cash | £190 |
Current Liabilities | £99,024 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 March 2007 | Statement of affairs (8 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 33 coney green business centre clay cross chesterfield derbyshire S45 9JW (1 page) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 8 foxbrook court walton chesterfield derbyshire S40 3SS (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 33 coney green business centre clay cross chesterfield derbyshire S45 9JW (1 page) |
9 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
9 January 2007 | Location of register of members (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 February 2006 | Return made up to 24/12/05; full list of members (6 pages) |
19 January 2006 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Return made up to 24/12/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 December 2003 | Return made up to 24/12/03; full list of members (6 pages) |
22 August 2003 | £ ic 100/90 14/07/03 £ sr 10@1=10 (1 page) |
29 July 2003 | Memorandum and Articles of Association (5 pages) |
29 July 2003 | Resolutions
|
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 May 2001 | Resolutions
|
5 January 2001 | Return made up to 24/12/00; full list of members
|
12 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 July 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
10 February 2000 | Company name changed brayland LIMITED\certificate issued on 11/02/00 (2 pages) |
24 December 1999 | Incorporation (14 pages) |