Brompton
Northallerton
DL6 2QH
Director Name | Mr Peter Gray |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Manager |
Correspondence Address | 2 Clockwood Gardens Yarm Cleveland TS15 9RW |
Director Name | Stephen Gray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rowallane Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0YQ |
Director Name | Mr Thomas Edward Gray |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Builder |
Correspondence Address | Bentley House 60 Northallerton Road Brompton Northallerton DL6 2QH |
Secretary Name | Mrs Beryl Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(25 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Bently House 60 Northallerton Road Brompton Northallerton DL6 2QH |
Secretary Name | Mr Leo Lawrence Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 36 Speeton Avenue Acklam Middlesbrough Cleveland TS5 7JG |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £865,592 |
Cash | £485,886 |
Current Liabilities | £40,286 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: bentley house 60 northallerton road brompton northallerton north yorkshire DL6 2QH (1 page) |
5 April 2004 | Declaration of solvency (3 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Appointment of a voluntary liquidator (2 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members
|
6 March 2004 | Registered office changed on 06/03/04 from: ground floor newham house 96-98 borough road middlesbrough teesside TS1 2HJ (1 page) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: newham house 96-98 borough road middlesbrough cleveland TS1 2HJ (1 page) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 May 2000 | Accounting reference date extended from 24/03/00 to 31/03/00 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 1 mill wynd yarm cleveland TS15 9AF (1 page) |
20 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members
|
27 October 1998 | Accounts for a small company made up to 24 March 1998 (7 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 November 1997 | Particulars of mortgage/charge (4 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Accounts for a small company made up to 24 March 1997 (7 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Accounts for a small company made up to 24 March 1996 (7 pages) |
18 March 1996 | Return made up to 28/02/96; no change of members
|
16 August 1995 | Registered office changed on 16/08/95 from: longacre east harlsey northallerton N.yorks DL6 2BL (1 page) |
4 August 1995 | Accounts for a small company made up to 24 March 1995 (7 pages) |
22 December 1986 | Full accounts made up to 28 February 1986 (12 pages) |
27 February 1962 | Incorporation (11 pages) |