North Brunton
Gosforth
Newcastle Upon Tyne
NE3 5HD
Director Name | Mr Alistair David Brett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 30 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boundary Cottage 12 The Wynding Bamburgh Northumberland NE69 7DB |
Director Name | Mr Peter Snaith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2005) |
Role | Sales Director |
Correspondence Address | 23 Denwick Village Alnwick Northumberland NE66 3ER |
Director Name | Antony Roger Brett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 11 August 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 49 The Drive Gosforth Newcastle Upon Tyne NE3 4AJ |
Secretary Name | Mr Paul Anthony Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Jesmond Dene Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JU |
Registered Address | North Brunton House North Brunton Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brett Oils LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr R.m. Brett 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Director's details changed for Mr Alistair David Brett on 24 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Antony Roger Brett as a director on 11 August 2014 (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
12 August 2014 | Accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Registered office address changed from Pipewellgate Gateshead Tyne & Wear NE8 2BN on 28 February 2014 (1 page) |
11 December 2013 | Accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
7 November 2012 | Accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts made up to 31 March 2010 (4 pages) |
17 October 2010 | Director's details changed for Mr Alistair David Brett on 17 September 2010 (2 pages) |
17 October 2010 | Director's details changed for Mr Richard Michael Brett on 17 September 2010 (2 pages) |
17 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Appointment terminated secretary paul lucas (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 October 2007 | Return made up to 21/09/07; no change of members
|
27 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
19 October 2005 | Accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
13 April 2005 | Company name changed brett fuels LIMITED\certificate issued on 13/04/05 (2 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
12 October 2004 | Accounts made up to 31 March 2004 (4 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2003 | Accounts made up to 31 March 2003 (4 pages) |
28 September 2003 | Return made up to 21/09/03; full list of members
|
27 September 2002 | Return made up to 21/09/02; full list of members
|
27 September 2002 | Accounts made up to 31 March 2002 (4 pages) |
18 October 2001 | Accounts made up to 31 March 2001 (4 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members
|
12 October 2000 | Accounts made up to 31 March 2000 (4 pages) |
6 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
6 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
13 January 1999 | Accounts made up to 31 March 1998 (4 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Memorandum and Articles of Association (3 pages) |
23 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
23 October 1997 | Accounts made up to 31 March 1997 (4 pages) |
23 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
10 January 1997 | Accounts made up to 31 March 1996 (4 pages) |
12 November 1996 | Return made up to 21/09/96; full list of members (6 pages) |
25 July 1996 | Company name changed brett's fuels LIMITED\certificate issued on 26/07/96 (2 pages) |
19 January 1996 | Accounts made up to 31 March 1995 (4 pages) |
25 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |