Bramcote
Nottingham
NG9 3JE
Secretary Name | William Yardley Crompton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | Well Farm Charsfield Woodbridge Suffolk IP13 7PW |
Director Name | Sheila Mary Crompton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Farm Charsfield Woodbridge Suffolk IP13 7PW |
Director Name | William Yardley Crompton |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Well Farm Charsfield Woodbridge Suffolk IP13 7PW |
Secretary Name | Sheila Mary Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Farm Charsfield Woodbridge Suffolk IP13 7PW |
Director Name | Mr Bruce Yardley Crompton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hors Farm Wissett Halesworth Suffolk IP19 0NF |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,827 |
Current Liabilities | £21,219 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Application for striking-off (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
2 April 2001 | Return made up to 30/11/00; full list of members
|
2 April 2001 | New secretary appointed (2 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 December 1998 | Return made up to 30/11/98; no change of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page) |
26 September 1996 | Ad 20/09/96--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages) |
22 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
26 February 1996 | Ad 06/02/96--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
29 January 1996 | £ nc 1000/151000 17/01/96 (1 page) |
29 January 1996 | Resolutions
|
12 January 1996 | Company name changed carnbrea LTD.\certificate issued on 15/01/96 (2 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |