Brancepeth
County Durham
Secretary Name | Paul Addison |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1989(13 years after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Holwick Close Lambton Washington Tyne & Wear NE38 0QG |
Director Name | Mr Thomas Andrew Cowie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1990(13 years, 4 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruffside Hall Ruffside Consett County Durham DH8 9TY |
Director Name | Mr Alan Hylton Potter |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1989(13 years after company formation) |
Appointment Duration | 6 months (resigned 29 May 1990) |
Role | Distribution Consultant |
Correspondence Address | East Cramlington Farm East Cramlington Northumberland NE23 6RD |
Registered Address | 209 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £1,027,847 |
Gross Profit | £6,576 |
Net Worth | £337,280 |
Current Liabilities | £880,385 |
Latest Accounts | 30 September 1989 (34 years, 7 months ago) |
---|---|
Next Accounts Due | 31 July 1991 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 7 December 2016 (overdue) |
---|
29 March 1990 | Delivered on: 10 April 1990 Persons entitled: Lloyds Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
26 July 1990 | Delivered on: 7 August 1990 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground, north east of stirling road, airdrie, part of land of rawyards. Outstanding |
7 October 1982 | Delivered on: 27 October 1982 Satisfied on: 2 August 1990 Persons entitled: Scottish Discount Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: North road garage, stirling road, airdrie. Fully Satisfied |
3 September 1982 | Delivered on: 21 September 1982 Satisfied on: 30 August 1985 Persons entitled: Scottish Discount Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 August 1977 | Delivered on: 19 August 1977 Satisfied on: 16 November 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 March 1982 | Delivered on: 17 March 1982 Satisfied on: 9 July 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: North road, garage, stirling road, airdrie. Fully Satisfied |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 February 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
4 March 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
6 March 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
18 March 1996 | Receiver/Manager's abstract of receipts and payments (10 pages) |