Stratford Upon Avon
Warwickshire
CV37 6SF
Director Name | David Keith May |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1998(16 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Accountant |
Correspondence Address | 9 Martin Close Stratford Upon Avon Warwickshire CV37 6SF |
Director Name | Joseph William Brandrick |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bridgnorth Road Wombourne Wolverhampton West Midlands WV5 0AA |
Director Name | Joyce Brenda Brandrick |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bridgnorth Road Wombourne Wolverhampton West Midlands WV5 0AA |
Director Name | Mr Warren Cole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wame Lodge Pool House Road Wombourne Wolverhampton West Midlands WV5 8AZ |
Director Name | Mr Mervyn Carl Richard Brandrick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blaze Bank Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TU |
Secretary Name | Joyce Brenda Brandrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bridgnorth Road Wombourne Wolverhampton West Midlands WV5 0AA |
Secretary Name | Alan John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Cromwell House Poachers Gate, Dawley Telford Salop TF4 3PZ |
Secretary Name | Lars Olaf Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 5 Lower Farm Brownley Green Lane Hatton Warwick Warwickshire CV35 7ER |
Secretary Name | Robert Walker Bonham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 23 Alton Road St Peters Worcester Worcestershire WR5 3RL |
Director Name | Mr Michael Kevan Joseph Brandrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavant House Church Lane Bobbington Stourbridge West Midlands DY2 5DH |
Director Name | Mr Michael Kevan Joseph Brandrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavant House Church Lane Bobbington Stourbridge West Midlands DY2 5DH |
Registered Address | C/O Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2000 |
---|---|
Net Worth | £1,168,728 |
Cash | £9 |
Current Liabilities | £5,623,586 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 May 2017 (overdue) |
---|
27 November 2019 | Termination of appointment of Mervyn Carl Richard Brandrick as a director on 20 November 2019 (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Insolvency:final form 2.15 to 14/01/08 (2 pages) |
19 March 2008 | Insolvency:final form 2.15 to 14/01/08 (2 pages) |
5 February 2008 | Notice of discharge of Administration Order (2 pages) |
5 February 2008 | Order of court to wind up (1 page) |
5 February 2008 | Notice of discharge of Administration Order (2 pages) |
5 February 2008 | Order of court to wind up (1 page) |
15 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: c/o kroll buchler phillips aspect court 4 temple row bimringham B2 5HG (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: c/o kroll buchler phillips aspect court 4 temple row bimringham B2 5HG (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
30 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
30 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: otis house wolverhampton road oldbury, warley west midlands B69 4RJ (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: otis house wolverhampton road oldbury, warley west midlands B69 4RJ (1 page) |
15 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
14 March 2003 | Company name changed otis vehicle rentals LIMITED\certificate issued on 14/03/03 (2 pages) |
14 March 2003 | Company name changed otis vehicle rentals LIMITED\certificate issued on 14/03/03 (2 pages) |
18 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 September 2002 | Notice of result of meeting of creditors (3 pages) |
27 September 2002 | Notice of result of meeting of creditors (3 pages) |
12 September 2002 | Statement of administrator's proposal (2 pages) |
12 September 2002 | Statement of administrator's proposal (2 pages) |
2 August 2002 | Administration Order (4 pages) |
2 August 2002 | Administration Order (4 pages) |
23 July 2002 | Notice of Administration Order (1 page) |
23 July 2002 | Notice of Administration Order (1 page) |
18 January 2002 | Company name changed brown vehicle rental LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed brown vehicle rental LIMITED\certificate issued on 18/01/02 (2 pages) |
17 January 2002 | Particulars of property mortgage/charge (3 pages) |
17 January 2002 | Particulars of property mortgage/charge (3 pages) |
17 January 2002 | Particulars of property mortgage/charge (3 pages) |
17 January 2002 | Particulars of property mortgage/charge (3 pages) |
17 January 2002 | Particulars of property mortgage/charge (3 pages) |
17 January 2002 | Particulars of property mortgage/charge (3 pages) |
17 January 2002 | Particulars of property mortgage/charge (3 pages) |
17 January 2002 | Particulars of property mortgage/charge (3 pages) |
7 December 2001 | Return made up to 30/04/01; full list of members (6 pages) |
7 December 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Location of register of members (1 page) |
18 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 November 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 November 2000 | Return made up to 30/04/00; full list of members (7 pages) |
7 July 2000 | Director's particulars changed (2 pages) |
7 July 2000 | Director's particulars changed (2 pages) |
17 May 2000 | Company name changed brandrick hire (manchester) limi ted\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Company name changed brandrick hire (manchester) limi ted\certificate issued on 18/05/00 (2 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
21 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
25 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
3 July 1997 | Return made up to 30/04/97; full list of members (10 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 30/04/97; full list of members (10 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
13 April 1996 | New secretary appointed (1 page) |
13 April 1996 | Secretary resigned (1 page) |
13 April 1996 | New secretary appointed (1 page) |
13 April 1996 | Secretary resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |