Brough
E Yorkshire
HU15 1EA
Secretary Name | Mr Robert Edward Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 14 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sands Lane The Airfield Breighton Yorkshire YO8 6DS |
Director Name | Mr Robert Edward Schofield |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sands Lane The Airfield Breighton Yorkshire YO8 6DS |
Secretary Name | Simon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2008) |
Role | Builder |
Correspondence Address | 36 Gay Meadows Stockton On The Forest York North Yorkshire YO32 9UJ |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,307 |
Cash | £249 |
Current Liabilities | £61,523 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2009 | Notice of move from Administration to Dissolution (8 pages) |
10 November 2008 | Result of meeting of creditors (9 pages) |
2 November 2008 | Result of meeting of creditors (9 pages) |
1 November 2008 | Result of meeting of creditors (9 pages) |
23 October 2008 | Statement of administrator's proposal (9 pages) |
15 September 2008 | Statement of affairs with form 2.14B (6 pages) |
9 September 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 6 sands lane the airfield breighton yorkshire YO8 6DS (1 page) |
14 August 2008 | Company name changed brookland transport LIMITED\certificate issued on 18/08/08 (2 pages) |
13 August 2008 | Director appointed michael hudson (2 pages) |
13 August 2008 | Appointment terminated director robert schofield (1 page) |
13 August 2008 | Appointment terminated secretary simon schofield (1 page) |
13 August 2008 | Secretary appointed robert edward schofield (2 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
7 December 2007 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
8 June 2007 | Return made up to 13/02/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 35 firs avenue london N11 3NE (1 page) |
26 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
13 February 2006 | Incorporation (10 pages) |