Brigsteer
Kendal
Cumbria
LA8 8AJ
Secretary Name | Mr David Rowlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 January 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Far Acres Brigsteer Kendal Cumbria LA8 8AJ |
Director Name | Mr Adrian Brian Jennings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Far Acres Brigsteer Kendal Cumbria LA8 8AJ |
Director Name | Mrs Margaret Jennings |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1994) |
Role | Retired Housewife |
Correspondence Address | 139 Junction Road Bolton Lancashire BL3 4NQ |
Secretary Name | Mr Adrian Brian Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Far Acres Brigsteer Kendal Cumbria LA8 8AJ |
Secretary Name | Jean Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | The Sheiling Fairybead Lane Stainton Penrith Cumbria CA11 0DX |
Registered Address | C/O Shaddick Smith Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,488 |
Cash | £36,582 |
Current Liabilities | £22,048 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
24 May 2004 | Return made up to 23/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 December 2003 | Director's particulars changed (1 page) |
22 August 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: c/o shaddick smith royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page) |
28 February 2003 | Return made up to 23/02/03; full list of members
|
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | New secretary appointed (1 page) |
11 June 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
1 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page) |
3 March 2000 | Return made up to 23/02/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 February 1999 | Return made up to 23/02/99; full list of members
|
24 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 February 1998 | Return made up to 23/02/98; full list of members
|
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 February 1996 | Return made up to 23/02/96; change of members
|
23 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 1 highfield drive monton eccles manchester M30 9PZ (1 page) |