Brayton
Selby
West Yorkshire
YO8 9QT
Director Name | Mr John Andrew Hannah |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 155 Pollards Field Ferrybridge West Yorkshire WF11 8TB |
Secretary Name | Sheila Taryn Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Pollards Fields Ferrybridge Knottingley West Yorkshire WF11 8TB |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
40 at 1 | Anthony Stirzaker 40.00% Ordinary |
---|---|
40 at 1 | Mandy Stirzaker 40.00% Ordinary |
10 at 1 | Ms Anne Paterson 10.00% Ordinary |
10 at 1 | Stephen Paterson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,332 |
Cash | £13,975 |
Current Liabilities | £130,685 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2013 | Final Gazette dissolved following liquidation (1 page) |
6 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 November 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 21 November 2011 (14 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 21 November 2011 (14 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 21 November 2011 (14 pages) |
14 January 2011 | Statement of affairs with form 4.19 (8 pages) |
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
14 January 2011 | Resolutions
|
14 January 2011 | Statement of affairs with form 4.19 (8 pages) |
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
14 January 2011 | Resolutions
|
6 December 2010 | Notice of completion of voluntary arrangement (6 pages) |
6 December 2010 | Notice of completion of voluntary arrangement (6 pages) |
15 November 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 15 November 2010 (2 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 July 2009 | Appointment Terminated Secretary sheila harris (1 page) |
22 July 2009 | Appointment Terminated Director john hannah (1 page) |
22 July 2009 | Appointment terminated director john hannah (1 page) |
22 July 2009 | Appointment terminated secretary sheila harris (1 page) |
2 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 July 2008 | Director appointed antony william stirzaker (2 pages) |
21 July 2008 | Director appointed antony william stirzaker (2 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
9 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 February 2006 | Incorporation (15 pages) |
7 February 2006 | Incorporation (15 pages) |