Yate
Bristol
Avon
BS17 4BW
Director Name | Christopher James Hatch |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodfield Crescent Ivybridge Devon PL21 0FB |
Director Name | Mr Bryan Tickner |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tejas, 4 The Copse Horrobin Lane Turton Lancashire BL7 0DP |
Director Name | Mrs Sarah Jane Tickner |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wellstead Avenue Yate Bristol Avon BS37 4BW |
Secretary Name | Bryan Tickner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 March 2014) |
Role | Company Director |
Correspondence Address | 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
Director Name | Anthony Brian Parsons |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(33 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2007) |
Role | Motor Engineer |
Correspondence Address | Box Tree Cottage Launcherley Wells Somerset BA5 1QJ |
Director Name | Kenneth Albert Parsons |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(33 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2007) |
Role | Motor Engineer |
Correspondence Address | Red Roofs Coxley Wells Somerset BA5 1QZ |
Secretary Name | Kenneth Albert Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(33 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Red Roofs Coxley Wells Somerset BA5 1QZ |
Director Name | John Robert Coote |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 2 Valley View Bideford Devon EX39 3RF |
Director Name | Rosemary Knight |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Prospect Close Shepton Mallet Somerset BA4 5YD |
Secretary Name | Rosemary Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Prospect Close Shepton Mallet Somerset BA4 5YD |
Registered Address | 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
511.5k at £1 | Braketech Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,073,048 |
Cash | £129,020 |
Current Liabilities | £2,992,002 |
Latest Accounts | 31 October 2010 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
30 December 2013 | Administrator's progress report to 19 December 2013 (15 pages) |
30 December 2013 | Notice of move from Administration to Dissolution (15 pages) |
30 December 2013 | Administrator's progress report to 19 December 2013 (15 pages) |
30 December 2013 | Notice of move from Administration to Dissolution on 19 December 2013 (15 pages) |
27 June 2013 | Administrator's progress report to 7 June 2013 (13 pages) |
27 June 2013 | Notice of extension of period of Administration (1 page) |
27 June 2013 | Administrator's progress report to 7 June 2013 (13 pages) |
27 June 2013 | Administrator's progress report to 7 June 2013 (13 pages) |
27 June 2013 | Notice of extension of period of Administration (1 page) |
7 February 2013 | Administrator's progress report to 3 January 2013 (13 pages) |
7 February 2013 | Administrator's progress report to 3 January 2013 (13 pages) |
7 February 2013 | Administrator's progress report to 3 January 2013 (13 pages) |
19 September 2012 | Notice of deemed approval of proposals (1 page) |
19 September 2012 | Notice of deemed approval of proposals (1 page) |
31 August 2012 | Statement of administrator's proposal (25 pages) |
31 August 2012 | Statement of affairs with form 2.14B (15 pages) |
31 August 2012 | Statement of administrator's proposal (25 pages) |
31 August 2012 | Statement of affairs with form 2.14B (15 pages) |
13 July 2012 | Registered office address changed from Anglo Trading Estate Commercial Road Shepton Mallet Somerset BA4 5BY on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from Anglo Trading Estate Commercial Road Shepton Mallet Somerset BA4 5BY on 13 July 2012 (2 pages) |
12 July 2012 | Appointment of an administrator (1 page) |
12 July 2012 | Appointment of an administrator (1 page) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
18 November 2011 | Auditor's resignation (1 page) |
18 November 2011 | Auditor's resignation (1 page) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Appointment of Bryan Tickner as a secretary (3 pages) |
20 October 2010 | Termination of appointment of Rosemary Knight as a director (2 pages) |
20 October 2010 | Termination of appointment of Rosemary Knight as a secretary (2 pages) |
20 October 2010 | Appointment of Bryan Tickner as a secretary (3 pages) |
20 October 2010 | Termination of appointment of Rosemary Knight as a director (2 pages) |
20 October 2010 | Termination of appointment of Rosemary Knight as a secretary (2 pages) |
16 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
16 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Sarah Jane Tickner on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Rosemary Knight on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Neil Tickner on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Christopher James Hatch on 1 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Sarah Jane Tickner on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Rosemary Knight on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Neil Tickner on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Christopher James Hatch on 1 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Sarah Jane Tickner on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Rosemary Knight on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Neil Tickner on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Christopher James Hatch on 1 December 2009 (2 pages) |
27 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
27 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
6 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
28 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
28 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 April 2008 | Appointment terminated director john coote (1 page) |
29 April 2008 | Appointment Terminated Director john coote (1 page) |
12 December 2007 | Return made up to 01/12/07; full list of members (9 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (9 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 26 high street street somerset BA16 0EB (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 26 high street street somerset BA16 0EB (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | New director appointed (3 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
17 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Resolutions
|
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
16 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members
|
7 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
8 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
12 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | £ nc 50000/1000000 12/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
7 March 1997 | £ nc 50000/1000000 12/02/97 (1 page) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
19 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
19 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
17 January 1995 | Return made up to 12/01/95; no change of members (4 pages) |
17 January 1995 | Return made up to 12/01/95; no change of members (4 pages) |
13 January 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
13 January 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 March 1994 | Full accounts made up to 31 October 1993 (12 pages) |
2 March 1994 | Full accounts made up to 31 October 1993 (12 pages) |
3 February 1994 | Return made up to 21/01/94; no change of members (4 pages) |
3 February 1994 | Return made up to 21/01/94; no change of members (4 pages) |
22 February 1993 | Full accounts made up to 31 October 1992 (11 pages) |
22 February 1993 | Full accounts made up to 31 October 1992 (11 pages) |
22 January 1993 | Return made up to 21/01/93; full list of members (6 pages) |
22 January 1993 | Return made up to 21/01/93; full list of members (6 pages) |
28 January 1992 | Full accounts made up to 31 October 1991 (11 pages) |
28 January 1992 | Return made up to 21/01/92; no change of members (4 pages) |
28 January 1992 | Full accounts made up to 31 October 1991 (11 pages) |
28 January 1992 | Return made up to 21/01/92; no change of members (4 pages) |
19 February 1991 | Full accounts made up to 31 October 1990 (12 pages) |
19 February 1991 | Full accounts made up to 31 October 1990 (12 pages) |
1 February 1991 | Return made up to 21/01/91; no change of members (4 pages) |
1 February 1991 | Return made up to 21/01/91; no change of members (4 pages) |
23 February 1990 | Full accounts made up to 31 October 1989 (11 pages) |
23 February 1990 | Return made up to 22/02/90; full list of members (4 pages) |
23 February 1990 | Full accounts made up to 31 October 1989 (11 pages) |
23 February 1990 | Return made up to 22/02/90; full list of members (4 pages) |
31 July 1989 | Full accounts made up to 31 October 1988 (11 pages) |
31 July 1989 | Full accounts made up to 31 October 1988 (11 pages) |
11 March 1988 | Accounts for a medium company made up to 31 October 1987 (11 pages) |
11 March 1988 | Accounts for a medium company made up to 31 October 1987 (11 pages) |
7 March 1988 | Return made up to 24/02/88; full list of members (4 pages) |
7 March 1988 | Return made up to 24/02/88; full list of members (4 pages) |
14 September 1987 | Return made up to 31/08/87; full list of members (4 pages) |
14 September 1987 | Return made up to 31/08/87; full list of members (4 pages) |
8 April 1987 | Director resigned (2 pages) |
8 April 1987 | Director resigned (2 pages) |
18 December 1984 | Particulars of mortgage/charge (3 pages) |
18 December 1984 | Particulars of mortgage/charge (3 pages) |
15 August 1983 | Particulars of mortgage/charge (3 pages) |
15 August 1983 | Particulars of mortgage/charge (3 pages) |
29 October 1973 | Particulars of mortgage/charge (3 pages) |
29 October 1973 | Particulars of mortgage/charge (3 pages) |
12 July 1957 | Incorporation (16 pages) |
12 July 1957 | Incorporation (16 pages) |