Brandon Village
County Durham
DH7 8ST
Director Name | Donald Layton Gibson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | Top Meadow House Buckton Leintwardine Craven Arms Salop SY7 0JU Wales |
Secretary Name | William Graham Cheesebrough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 9 Shaftesbury Avenue Leeds West Yorkshire LS8 1DR |
Director Name | James Christopher Robinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | 78 Weston Park London N8 9TB |
Director Name | Edward John Macey-Dare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 1996) |
Role | Trainee Solicitor |
Correspondence Address | 57 Southampton Place Hosack Road London WC1A 2DR |
Director Name | Rodney Mark Templeman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | The Coach House Hurstwood Lane Royal Tunbridge Wells TN4 8YA |
Director Name | Robert George Bonomy |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 3 High Green Newton Aycliffe County Durham DL5 4RZ |
Director Name | Robert Jeffrey Ruskin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2000) |
Role | Production Director |
Correspondence Address | 19 Goodwell Lea Brancepeth Durham DH7 8EN |
Director Name | Mr Christopher John Powell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1998) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Davenport Close Teddington Middlesex TW11 9EF |
Secretary Name | James Christopher Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 78 Weston Park London N8 9TB |
Director Name | Kevin Richardson Whittle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2001) |
Role | Chief Executive |
Correspondence Address | West House 14 Brandon Village Brandon Durham County Durham DH7 8ST |
Director Name | Robert Harvey Mansfield |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Windy Brae 194 Old Frome Road Bath Avon BA2 5RH |
Secretary Name | Robert George Bonomy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 3 High Green Newton Aycliffe County Durham DL5 4RZ |
Director Name | Ian Peter Bryan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 23 Hillingdon Avenue Lodge Park Nuthall Nottinghamshire NG16 1RA |
Secretary Name | Richard Andrew Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | Cherry Tree Cottage Kimbolton Leominster Herefordshire HR6 0HQ Wales |
Director Name | Michael Fishwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 3 Dalton Lane Burton Carnforth Lancashire LA6 1NG |
Director Name | William Graham Cheesebrough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 9 Shaftesbury Avenue Leeds West Yorkshire LS8 1DR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Southampton Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1996) |
Correspondence Address | 71 Lincolns Inn Fields London WC2A 3JF |
Registered Address | Kpmg Corporate Recovery 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 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2004 | Receiver ceasing to act (1 page) |
28 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 March 2002 | Director resigned (1 page) |
22 January 2002 | Administrative Receiver's report (15 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
7 November 2001 | Appointment of receiver/manager (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: bede house saint cuthberts way, aycliffe industustrial park, newton aycliffe durham DL5 6DX (1 page) |
30 October 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: littleburn industrial estate langley moor durham DH7 8HJ (1 page) |
7 September 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 18/04/01; full list of members
|
11 May 2001 | Secretary resigned (1 page) |
5 February 2001 | Full group accounts made up to 31 March 2000 (32 pages) |
22 November 2000 | Director resigned (1 page) |
11 October 2000 | Accounting reference date extended from 30/12/99 to 31/03/00 (1 page) |
3 October 2000 | New director appointed (2 pages) |
17 July 2000 | Memorandum and Articles of Association (37 pages) |
30 June 2000 | Memorandum and Articles of Association (37 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
12 June 2000 | Director's particulars changed (1 page) |
21 April 2000 | Return made up to 18/04/00; full list of members
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
2 November 1999 | Full group accounts made up to 30 December 1998 (30 pages) |
10 September 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 18/04/99; full list of members (8 pages) |
29 October 1998 | Full group accounts made up to 30 December 1997 (28 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 9 lincolns inn fields london WC2A 3BP (1 page) |
4 August 1998 | Ad 08/05/98--------- £ si [email protected]=104500 £ ic 2745474/2849974 (2 pages) |
4 August 1998 | Statement of affairs (6 pages) |
26 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
30 June 1998 | Memorandum and Articles of Association (48 pages) |
26 May 1998 | Conve 08/05/98 (1 page) |
26 May 1998 | £ nc 4345500/2850000 08/05/98 (1 page) |
21 May 1998 | Director resigned (1 page) |
18 May 1998 | Ad 08/05/98--------- £ si [email protected]=106334 £ ic 2639140/2745474 (4 pages) |
15 May 1998 | Return made up to 18/04/98; change of members (9 pages) |
21 April 1998 | Ad 12/03/98--------- £ si [email protected]=38133 £ ic 2639139/2677272 (2 pages) |
21 April 1998 | Nc inc already adjusted 12/03/98 (1 page) |
21 April 1998 | Ad 12/03/98--------- £ si [email protected]=39139 £ ic 2600000/2639139 (2 pages) |
21 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
26 January 1998 | New director appointed (2 pages) |
16 December 1997 | Company name changed mainfast LIMITED\certificate issued on 17/12/97 (2 pages) |
30 October 1997 | Full group accounts made up to 30 December 1996 (26 pages) |
20 August 1997 | Director's particulars changed (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 18/04/97; full list of members
|
24 April 1997 | New director appointed (2 pages) |
31 January 1997 | Accounting reference date shortened from 30/04 to 30/12 (1 page) |
26 January 1997 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
26 September 1996 | Memorandum and Articles of Association (54 pages) |
5 September 1996 | Resolutions
|
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 7 southampton place london WC1A 2DR (1 page) |
8 August 1996 | Amending 882R (31/5/96) ad (2 pages) |
6 August 1996 | New director appointed (2 pages) |
20 June 1996 | Ad 31/05/96--------- £ si [email protected]=350700 £ si [email protected]=1900000 £ ic 349300/2600000 (2 pages) |
12 June 1996 | Ad 31/05/96--------- £ si [email protected]=349298 £ ic 2/349300 (2 pages) |
12 June 1996 | Nc inc already adjusted 31/05/96 (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Memorandum and Articles of Association (54 pages) |
12 June 1996 | Nc inc already adjusted 31/05/96 (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
6 June 1996 | Particulars of mortgage/charge (11 pages) |
31 May 1996 | New director appointed (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
18 April 1996 | Incorporation (8 pages) |