Brigham
Cumbria
CA13 0TA
Director Name | Mr David James Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Holly Bank Whitehaven Cumbria CA28 6SA |
Secretary Name | David James Scott Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(7 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 July 2009) |
Role | Company Director |
Correspondence Address | 64 Holly Bank Whitehaven Cumbria CA28 6SA |
Director Name | Paul Anthony Fletcher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 4 New Close Eskdale Green Holmrook Cumbria CA19 1UB |
Director Name | Mr Paul Soden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | Fachlwyd Hall Cyffylliog Ruthin Clwyd LL15 2DH Wales |
Secretary Name | Paul Anthony Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 New Close Eskdale Green Holmrook Cumbria CA19 1UB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: westlakes science & technology, park, moor row cumbria CA24 3JZ (1 page) |
6 August 2004 | Statement of affairs (5 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Appointment of a voluntary liquidator (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Particulars of mortgage/charge (9 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 October 2003 | Return made up to 23/08/03; full list of members
|
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 October 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 49875/49876 (2 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members
|
10 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members
|
15 March 2000 | Ad 22/02/00--------- £ si 19800@1=19800 £ ic 30075/49875 (2 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | £ nc 30100/100000 20/02/00 (1 page) |
1 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
19 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | £ nc 100/30100 21/06/99 (2 pages) |
8 July 1999 | Ad 25/06/99--------- £ si 30000@1=30000 £ ic 75/30075 (2 pages) |
18 June 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: the observatory pavilion 66 west lakes science & tech park moor row cumbria CA24 3JZ (1 page) |
23 October 1997 | Return made up to 23/08/97; change of members
|
4 June 1997 | Director resigned (1 page) |
28 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: hillside house northop country park norhop clwyd CH7 6WD (1 page) |
11 November 1996 | Return made up to 23/08/96; full list of members (6 pages) |
15 November 1995 | Ad 14/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | Incorporation (30 pages) |