Princess Square
Newcastle Upon Tyne
NE1 8EZ
Director Name | Mr Andre Philip Camilleri |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 March 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Lake End Newstead Abbey Park Nottingham NG15 8GE |
Director Name | Mr Trevor Minchin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1993) |
Role | Retail Manager |
Correspondence Address | 2 Hazel Bank Forest Town Mansfield Nottinghamshire NG19 0QH |
Secretary Name | Mr Trevor Minchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 2 Hazel Bank Forest Town Mansfield Nottinghamshire NG19 0QH |
Secretary Name | Keith Leslie Baigent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 45 Unwin Street Huthwaite Sutton In Ashfield Nottinghamshire NG17 2PH |
Secretary Name | Yvonne Blount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Blue Eaves Mansfield Road Ravenshead Nottinghamshire NG15 9HA |
Director Name | Andrew Mark Francis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 2004) |
Role | Financial Director |
Correspondence Address | 9 Park View Pleasley Mansfield Nottingham Nottinghamshire NG19 7QE |
Secretary Name | Andrew Mark Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 2004) |
Role | Financial Director |
Correspondence Address | 9 Park View Pleasley Mansfield Nottingham Nottinghamshire NG19 7QE |
Secretary Name | Yvonne Camilleri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | Lake End Newstead Abbey Park Nottingham Nottinghamshire NG15 8GE |
Secretary Name | Mr John Neil Tristram |
---|---|
Status | Resigned |
Appointed | 01 March 2010(28 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 118 Bewick Court Princess Square Newcastle Upon Tyne NE1 8EZ |
Director Name | Mr John Neil Tristram |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2010(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 118 Bewick Court Princess Square Newcastle Upon Tyne NE1 8EZ |
Registered Address | 118 Bewick Court Princess Square Newcastle Upon Tyne NE1 8EZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
99 at £1 | Robert Learmonth 99.00% Ordinary |
---|---|
1 at £1 | Yvonne Camilleri 1.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 February 2012 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2012-02-18
|
18 February 2012 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2012-02-18
|
18 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 February 2012 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2012-02-18
|
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Termination of appointment of John Tristram as a secretary (1 page) |
16 February 2011 | Termination of appointment of John Tristram as a director (1 page) |
16 February 2011 | Termination of appointment of John Tristram as a secretary (1 page) |
16 February 2011 | Termination of appointment of John Tristram as a director (1 page) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 November 2010 | Company name changed bronzehurst LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Company name changed bronzehurst LIMITED\certificate issued on 16/11/10
|
3 November 2010 | Director's details changed for Mr Robert Learmonth on 1 July 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Mr Robert Learmonth on 1 July 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Robert Learmonth on 1 July 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Appointment of Mr John Neil Tristram as a director (2 pages) |
22 June 2010 | Appointment of Mr John Neil Tristram as a director (2 pages) |
26 April 2010 | Termination of appointment of Andre Camilleri as a director (1 page) |
26 April 2010 | Appointment of Mr Robert Learmonth as a director (2 pages) |
26 April 2010 | Termination of appointment of Andre Camilleri as a director (1 page) |
26 April 2010 | Appointment of Mr Robert Learmonth as a director (2 pages) |
23 March 2010 | Appointment of Mr John Neil Tristram as a secretary (1 page) |
23 March 2010 | Appointment of Mr John Neil Tristram as a secretary (1 page) |
16 February 2010 | Registered office address changed from 41 St Johns Street Mansfield Notts NG18 1QJ on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 41 st Johns Street Mansfield Notts NG18 1QJ on 16 February 2010 (1 page) |
19 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
19 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
13 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 May 2009 | Appointment terminated secretary yvonne camilleri (1 page) |
26 May 2009 | Appointment Terminated Secretary yvonne camilleri (1 page) |
9 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
25 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
12 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 01/09/03; full list of members
|
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
4 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
19 August 2002 | Return made up to 01/09/01; full list of members (6 pages) |
19 August 2002 | Return made up to 01/09/01; full list of members (6 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
18 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
18 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 November 1995 | Return made up to 01/09/95; no change of members (4 pages) |
6 November 1995 | Return made up to 01/09/95; no change of members
|
13 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |