Brancepeth
Durham
DH7 8DT
Director Name | Elizabeth O'Connell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Brancepeth Manor Brancepeth Durham DH7 8DT |
Director Name | Mr Jeffrey Paul Fryer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Springfield Garden Stokesley Cleveland TS9 5PH |
Director Name | Mr Terence Owen Graham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(18 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Broswin House Woodlands Chester Le Street County Durham DH3 3TR |
Director Name | Malcolm David Broughton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 12 June 1992) |
Role | Chartered Surveyor |
Correspondence Address | Epplery 117 Etherley Lane Bishop Auckland County Durham DL14 6UQ |
Director Name | Mr Michael John Francis O'Connell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 July 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Brancepeth Manor Brancepeth Durham DH7 8DT |
Director Name | Mr John Straughan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Eden Close Heighington Village Newton Aycliffe Durham DL5 6RU |
Director Name | Gavin Vest |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2004) |
Role | Operations Manager |
Correspondence Address | 9 Stirling Grove Darlington County Durham DL1 3TZ |
Director Name | Dr Alan Rogan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Canynge Road Clifton Bristol Avon BS8 3LH |
Registered Address | C/O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £17,485,000 |
Gross Profit | £2,004,000 |
Net Worth | £977,000 |
Cash | £63,000 |
Current Liabilities | £3,249,000 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Next Return Due | 19 June 2017 (overdue) |
---|
14 November 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
---|---|
31 August 2012 | Final Gazette dissolved following liquidation (1 page) |
31 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2012 | Final Gazette dissolved following liquidation (1 page) |
31 May 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (5 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 24 May 2012 (5 pages) |
31 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 10 July 2010 (8 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 10 July 2010 (8 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 10 July 2010 (8 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 10 January 2010 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 10 January 2009 (6 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 10 January 2009 (6 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 10 January 2009 (6 pages) |
11 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
11 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
7 August 2007 | Administrator's progress report (18 pages) |
7 August 2007 | Administrator's progress report (18 pages) |
10 July 2007 | Notice of extension of period of Administration (1 page) |
10 July 2007 | Notice of extension of period of Administration (1 page) |
10 July 2007 | Notice of extension of period of Administration (1 page) |
10 July 2007 | Notice of extension of period of Administration (1 page) |
26 February 2007 | Administrator's progress report (21 pages) |
26 February 2007 | Administrator's progress report (21 pages) |
28 September 2006 | Result of meeting of creditors (4 pages) |
28 September 2006 | Result of meeting of creditors (4 pages) |
8 September 2006 | Statement of administrator's proposal (43 pages) |
8 September 2006 | Statement of administrator's proposal (43 pages) |
22 August 2006 | Statement of affairs (25 pages) |
22 August 2006 | Statement of affairs (25 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: heighington lane aycliffe industrial estate newton aycliffe durham DL5 6QG (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: heighington lane aycliffe industrial estate newton aycliffe durham DL5 6QG (1 page) |
19 July 2006 | Appointment of an administrator (1 page) |
19 July 2006 | Appointment of an administrator (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Company name changed m & m plasline LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed m & m plasline LIMITED\certificate issued on 26/01/06 (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
8 July 2005 | Ad 10/06/05--------- £ si 1336@1=1336 £ ic 4000/5336 (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Ad 10/06/05--------- £ si 1336@1=1336 £ ic 4000/5336 (2 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
8 July 2005 | £ ic 4400/4000 10/06/05 £ sr 400@1=400 (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | £ ic 4400/4000 10/06/05 £ sr 400@1=400 (1 page) |
8 July 2005 | Resolutions
|
6 July 2005 | Full accounts made up to 30 November 2004 (26 pages) |
6 July 2005 | Full accounts made up to 30 November 2004 (26 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 05/06/05; full list of members
|
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 05/06/05; full list of members
|
14 June 2005 | Ad 30/07/04--------- £ si 150@1=150 £ ic 4250/4400 (2 pages) |
14 June 2005 | Ad 30/07/04--------- £ si 150@1=150 £ ic 4250/4400 (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: dovecot works, 2 dovecot hill south church industrial estate bishop auckland co.durham DL14 6XW (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: dovecot works, 2 dovecot hill south church industrial estate bishop auckland co.durham DL14 6XW (1 page) |
17 December 2004 | £ ic 4500/4250 15/10/04 £ sr 250@1=250 (1 page) |
17 December 2004 | £ ic 4500/4250 15/10/04 £ sr 250@1=250 (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
10 August 2004 | Full accounts made up to 30 November 2003 (20 pages) |
10 August 2004 | Full accounts made up to 30 November 2003 (20 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
16 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
20 November 2003 | Particulars of mortgage/charge (10 pages) |
20 November 2003 | Particulars of mortgage/charge (10 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
9 April 2003 | Full accounts made up to 30 November 2002 (19 pages) |
9 April 2003 | Full accounts made up to 30 November 2002 (19 pages) |
28 October 2002 | Ad 11/10/02--------- £ si 500@1=500 £ ic 4000/4500 (2 pages) |
28 October 2002 | Ad 11/10/02--------- £ si 500@1=500 £ ic 4000/4500 (2 pages) |
23 October 2002 | Nc inc already adjusted 10/10/02 (1 page) |
23 October 2002 | Nc inc already adjusted 10/10/02 (1 page) |
23 October 2002 | Ad 10/10/02--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
23 October 2002 | Memorandum and Articles of Association (12 pages) |
23 October 2002 | Memorandum and Articles of Association (12 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Ad 10/10/02--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
13 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
13 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
24 April 2002 | Full accounts made up to 30 November 2001 (18 pages) |
24 April 2002 | Full accounts made up to 30 November 2001 (18 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 November 2000 (19 pages) |
11 April 2001 | Full accounts made up to 30 November 2000 (19 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 30 November 1999 (19 pages) |
10 March 2000 | Full accounts made up to 30 November 1999 (19 pages) |
10 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
30 April 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
30 April 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
18 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
16 April 1998 | Accounts for a medium company made up to 30 November 1997 (17 pages) |
16 April 1998 | Accounts for a medium company made up to 30 November 1997 (17 pages) |
21 August 1997 | Accounts for a medium company made up to 30 November 1996 (18 pages) |
21 August 1997 | Accounts for a medium company made up to 30 November 1996 (18 pages) |
1 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: howlish works howlish coundon,bishop auckland co.durham,DL14 8ED (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: howlish works howlish coundon,bishop auckland co.durham,DL14 8ED (1 page) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Return made up to 05/06/95; change of members (6 pages) |
19 June 1995 | Return made up to 05/06/95; change of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
22 October 1986 | Incorporation (15 pages) |
22 October 1986 | Certificate of Incorporation (1 page) |
22 October 1986 | Certificate of Incorporation (1 page) |
22 October 1986 | Incorporation (15 pages) |