London
SW6 5NA
Director Name | Mr Paul John Kennedy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Woodland House 3 Larkstoke Close Appleton Warrington Cheshire WA4 5AU |
Director Name | Neil Philip List |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 1999) |
Role | Stockbroker |
Correspondence Address | 187-189 Cleveland Street Birkenhead Merseyside L41 3QN |
Secretary Name | John Paul Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 187-189 Cleveland Street Birkenhead Merseyside L41 3QN |
Director Name | Mr Michael Anthony Bretherton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Great Lawn Ongar Essex CM5 0AA |
Director Name | Mr Alastair Francis Langlands |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | The White House Glaziers Lane Normandy Guildford Surrey GU3 2DF |
Director Name | Mr John Paul Taggart |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Status | Resigned |
Appointed | 15 March 1993(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mornington Avenue Liverpool Merseyside L23 0SA |
Secretary Name | Mr John Paul Taggart |
---|---|
Status | Resigned |
Appointed | 15 March 1993(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mornington Avenue Liverpool Merseyside L23 0SA |
Director Name | Alan Thomas Morrell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 100 Sandbrook Lane Wirral Merseyside CH46 0QL Wales |
Director Name | Mr Clive Peter Whiley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard London Road Ipswich IP2 0SS |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,001,730 |
Gross Profit | £591,627 |
Net Worth | £12,204 |
Current Liabilities | £623,309 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 May 2007 | Dissolved (1 page) |
---|---|
19 February 2007 | Liquidators statement of receipts and payments (8 pages) |
19 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
6 September 2006 | Sec/state release of liquidator (1 page) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Liquidators statement of receipts and payments (10 pages) |
8 May 2001 | New director appointed (4 pages) |
5 February 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
15 November 2000 | Statement of affairs (40 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 2ND floor finsbury tower 103-105 bunhill row, london EC1Y 8TY (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Appointment of a voluntary liquidator (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
16 October 2000 | Company name changed brimley & co LIMITED\certificate issued on 17/10/00 (2 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page) |
20 June 2000 | Nc inc already adjusted 10/06/00 (1 page) |
20 June 2000 | Resolutions
|
13 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
8 February 2000 | Full accounts made up to 31 December 1998 (17 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 187-189 cleveland street birkenhead merseyside L41 3QN (1 page) |
13 July 1999 | Return made up to 10/06/99; no change of members (8 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 July 1998 | Return made up to 10/06/98; full list of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (42 pages) |
7 August 1997 | Return made up to 10/06/97; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 August 1996 | Return made up to 10/06/96; no change of members
|
12 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
31 May 1995 | Return made up to 10/06/95; full list of members (8 pages) |