Bramcote Hills
Beeston
Nottinghamshire
NG9 3FN
Secretary Name | Mr George David Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mulberry Close Wingerworth Chesterfield Derbyshire S42 6QE |
Director Name | Mr Edward George Aspley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Swinton Rise Ravenshead Nottinghamshire NG15 9FS |
Director Name | Mr Thomas William Taylor |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 25 Hawton Lane New Balderton Newark Nottinghamshire NG24 3DH |
Director Name | The Very Reverend Barry Cumberland |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(53 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 55 Arundel Drive, Bramcote Hills Beeston Notts NG9 3FN |
Director Name | George Philip Stead |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(62 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Alexandra Avenue Mansfield Nottinghamshire NG18 5AD |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £215,161 |
Cash | £8,470 |
Current Liabilities | £7,984 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 July 2015 | Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Declaration of solvency (3 pages) |
13 March 2015 | Registered office address changed from 72 Nottingham Road Mansfield Notts NG18 1BN to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 13 March 2015 (2 pages) |
14 January 2015 | Termination of appointment of Barry Cumberland as a director on 14 January 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Termination of appointment of George Stead as a director (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for The Very Reverend Barry Cumberland on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Beryl Tanner on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for George Philip Stead on 14 June 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Return made up to 14/06/09; full list of members; amend (6 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members
|
20 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
25 August 2000 | Return made up to 27/06/00; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
30 June 1999 | Return made up to 27/06/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
5 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 July 1996 | Return made up to 27/06/96; no change of members
|
20 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
25 May 1995 | Director resigned (2 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 November 1937 | Certificate of incorporation (1 page) |