Bramerton
Norfolk
NR14 7HF
Secretary Name | Mrs Anne Felicity Varney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beirnfels Old Odiham Road Alton Hampshire GU34 4BW |
Director Name | Mr Raymond Sidney Matthews |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 December 2002) |
Role | Managing Director |
Correspondence Address | White Gates Oatlands Drive Weybridge Surrey KT13 9LR |
Director Name | Michael Frank Warrington Williams |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1997) |
Role | Managing Director |
Correspondence Address | Tummil Flat Waihopai Valley Blenheim Ro6 Nz |
Secretary Name | Mr John Geoffrey Bizley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Cinderford Hellingley Hailsham East Sussex BN27 4HL |
Secretary Name | Mr John Richard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Garden Flat 4 Camden Terrace London NW1 9BP |
Secretary Name | Thomas Armstrong McMurray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1997(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1999) |
Role | Executive Manager |
Correspondence Address | 2 Dairy Cottages Manor Farm Church Road Great Barton Suffolk IP31 2QR |
Secretary Name | Mr Nigel Peter Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Birtley Road Bramley Guildford Surrey GU5 0JA |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 30 Woodlands Road Epsom Surrey KT18 7HW |
Registered Address | 14 The Mole Business Park Leatherhead Surrey KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£245 |
Current Liabilities | £245 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
3 August 2005 | Location of register of members (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
11 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
14 June 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
17 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
9 May 2003 | New director appointed (2 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
7 January 2003 | Director resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | Return made up to 12/07/02; full list of members (6 pages) |
25 September 2002 | Secretary resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
31 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
14 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 July 1998 | Return made up to 12/07/98; no change of members
|
8 July 1998 | New secretary appointed (2 pages) |
22 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
8 August 1997 | Return made up to 12/07/97; no change of members
|
25 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
20 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
9 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
30 August 1993 | Return made up to 12/07/93; full list of members
|
18 April 1993 | Full accounts made up to 30 June 1992 (5 pages) |