Brearton
Harrogate
HG3 3DF
Director Name | Mr John Edwin Friend |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274/276 Bolton Road West Ramsbottom Bury Lancashire BL0 9PX |
Director Name | Colin Mark Ives |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Director Of Consul |
Country of Residence | United Kingdom |
Correspondence Address | 24 Larch Avenue Wigan WN5 9PB |
Secretary Name | Andrew Michael Cussons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Financial Director |
Correspondence Address | South Docken Bush Brearton Harrogate HG3 3DF |
Director Name | Paul Hillman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Westbourne Road Southport Merseyside PR8 2JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,993 |
Cash | £798 |
Current Liabilities | £13,263 |
Latest Accounts | 31 August 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 October 2007 | Return made up to 09/07/07; no change of members (7 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: northbridge house elm street business park burnley lancashire BB10 1PD (1 page) |
31 March 2007 | Director resigned (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 September 2005 | Return made up to 09/07/05; full list of members
|
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
25 August 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
25 August 2004 | £ nc 100000/110000 26/09/03 (1 page) |
25 August 2004 | Ad 26/09/03--------- £ si [email protected]=2000 £ ic 5/2005 (2 pages) |
25 August 2004 | Ad 26/09/03--------- £ si 1995@1=1995 £ ic 2005/4000 (2 pages) |
25 August 2004 | Resolutions
|
15 January 2004 | Ad 09/07/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 September 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Company name changed the enterprise support holdings LIMITED\certificate issued on 28/07/03 (2 pages) |
9 July 2003 | Incorporation (16 pages) |