ANDRE DE BRETT LIMITED

ANDRE DE BRETT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANDRE DE BRETT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00941775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANDRE DE BRETT LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANDRE DE BRETT LIMITED located?

    Registered Office Address
    Bowling Green Mills
    Lime Street
    BD97 1AD Bingley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDRE DE BRETT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDRE DE BRETT PUBLIC LIMITED COMPANYMar 24, 1982Mar 24, 1982
    GALSTED LIMITEDNov 05, 1968Nov 05, 1968

    What are the latest accounts for ANDRE DE BRETT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for ANDRE DE BRETT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANDRE DE BRETT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2013

    10 pagesAA

    Statement of capital on May 15, 2013

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account 13/05/2013
    RES13

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Termination of appointment of John Bottomley as a director

    1 pagesTM01

    Annual return made up to Dec 28, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2011

    13 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 27, 2009

    14 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Stuart Creeley on Jan 18, 2010

    1 pagesCH03

    Director's details changed for Stuart Creeley on Oct 05, 2009

    3 pagesCH01

    Director's details changed for John Bottomley on Oct 05, 2009

    3 pagesCH01

    Director's details changed for George Vasili on Oct 05, 2009

    3 pagesCH01

    Director's details changed for Andrew Ratcliffe Hill on Oct 05, 2009

    3 pagesCH01

    Full accounts made up to Jun 30, 2008

    16 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    16 pagesAA

    Who are the officers of ANDRE DE BRETT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREELEY, Stuart
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    Secretary
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    British97326320002
    CREELEY, Stuart
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    Director
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    EnglandBritish97326320002
    HILL, Andrew Ratcliffe
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    Director
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    United KingdomBritish69640030001
    VASILI, George
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    Director
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    EnglandBritish69349040001
    CLARK, Stephen Anthony Roth
    8 Longroyd Farm
    Middlestown
    WF4 4QB Wakefield
    West Yorkshire
    Secretary
    8 Longroyd Farm
    Middlestown
    WF4 4QB Wakefield
    West Yorkshire
    British67857120001
    THOMPSON, Vincent Leslie
    Silverdale
    12 The Rowans Baildon
    BD17 5DB Shipley
    West Yorkshire
    Secretary
    Silverdale
    12 The Rowans Baildon
    BD17 5DB Shipley
    West Yorkshire
    British5177000001
    BOTTOMLEY, John
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    Director
    Lime Street
    BD97 1AD Bingley
    Bowling Green Mills
    West Yorkshire
    England
    EnglandBritish66175570002
    HEATON, Eric Russel
    Briarfields
    1 Cottingley Drive
    BD16 1ND Bingley
    West Yorkshire
    Director
    Briarfields
    1 Cottingley Drive
    BD16 1ND Bingley
    West Yorkshire
    British21986980001
    MELLOR, Nigel
    Park House
    Copt Hewick
    HG4 5DE Ripon
    North Yorkshire
    Director
    Park House
    Copt Hewick
    HG4 5DE Ripon
    North Yorkshire
    EnglandBritish22267940004
    MULLINS, Kenneth
    2 Castle Croft
    Long Lane, Harden
    BD16 1BU Bingley
    West Yorkshire
    Director
    2 Castle Croft
    Long Lane, Harden
    BD16 1BU Bingley
    West Yorkshire
    British4786270002
    PARSONS, Rick
    Beech House
    Mark Lane
    LS22 4EF Kirk Deighton
    North Yorkshire
    Director
    Beech House
    Mark Lane
    LS22 4EF Kirk Deighton
    North Yorkshire
    British79650770001
    STEIGER, John Anthony
    Moorbank
    6 Clifton Road
    LS29 8TT Ilkley
    West Yorkshire
    Director
    Moorbank
    6 Clifton Road
    LS29 8TT Ilkley
    West Yorkshire
    British5193100001
    WHITTLE, David James
    30 Highmoor Walk
    West Lane Baildon
    BD17 5TT Shipley
    West Yorkshire
    Director
    30 Highmoor Walk
    West Lane Baildon
    BD17 5TT Shipley
    West Yorkshire
    EnglandBritish50939020001

    Does ANDRE DE BRETT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 15, 1984
    Delivered On Jun 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 1984Registration of a charge
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1983
    Delivered On May 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 16 the vanguards, vanguard way, shoeburyness, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1983Registration of a charge
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1983
    Delivered On May 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 22, the vanguards, vanguard way, shoeburyness, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1983Registration of a charge
    • Apr 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0