ANDREW BROWNSWORD GIFTS LIMITED

ANDREW BROWNSWORD GIFTS LIMITED

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

    Company NameANDREW BROWNSWORD GIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02453874
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANDREW BROWNSWORD GIFTS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANDREW BROWNSWORD GIFTS LIMITED located?

    Registered Office Address
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDREW BROWNSWORD GIFTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPENJOINT LIMITEDDec 19, 1989Dec 19, 1989

    What are the latest accounts for ANDREW BROWNSWORD GIFTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ANDREW BROWNSWORD GIFTS 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

    Annual return made up to Dec 17, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2012

    Statement of capital on Dec 20, 2012

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Appointment of Timothy Mark Busby as a director on Jun 01, 2012

    2 pagesAP01

    Appointment of Steven Paul Wright as a director on Dec 31, 2011

    2 pagesAP01

    Termination of appointment of Ian Iveson Stuart as a director on Dec 31, 2011

    2 pagesTM01

    Termination of appointment of Martha Maxine Richey as a director on Dec 31, 2011

    2 pagesTM01

    Annual return made up to Dec 17, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Anne Shiels as a director on Dec 31, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Dec 17, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Director's details changed for Mr Ian Iveson Stuart on Jun 01, 2010

    2 pagesCH01

    Director's details changed for Mrs Martha Maxine Richey on Jun 01, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Patricia Mary Gardiner on Jun 01, 2010

    1 pagesCH03

    Annual return made up to Dec 17, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of ANDREW BROWNSWORD GIFTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Patricia Mary
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Secretary
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    British22231020001
    BUSBY, Timothy Mark
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    EnglandEnglishDirector169852920001
    SHIELS, Anne
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomBritishDirector118887370001
    WRIGHT, Steven Paul
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomBritishDirector150338550001
    EARP, Michael John
    Summerfield
    Wellow
    BA2 8PV Bath
    Avon
    Secretary
    Summerfield
    Wellow
    BA2 8PV Bath
    Avon
    British76505110001
    UDALL, Patricia Jayne
    Apple Dorne Greensforge Lane
    Stourton
    DY7 5BB Stourbridge
    West Midlands
    Secretary
    Apple Dorne Greensforge Lane
    Stourton
    DY7 5BB Stourbridge
    West Midlands
    BritishAccountant4842830001
    BROWN, Keith Neville
    153 Main Street
    Shadwell
    LS17 8JD Leeds
    West Yorkshire
    Director
    153 Main Street
    Shadwell
    LS17 8JD Leeds
    West Yorkshire
    BritishManaging Director49787730001
    BROWNSWORD, Andrew Douglas
    James Street West
    BA1 2BS Bath
    Avon
    Director
    James Street West
    BA1 2BS Bath
    Avon
    BritishCompany Director61658870001
    CLEMONS, Brian Patrick
    The Long Barn, E. Breary Farm
    Arthington Road, Bramhope
    LS16 9LQ Leeds
    West Yorkshire
    Director
    The Long Barn, E. Breary Farm
    Arthington Road, Bramhope
    LS16 9LQ Leeds
    West Yorkshire
    AmericanDirector109635720001
    EARP, Michael John
    James Street West
    BA1 2BS Bath
    Avon
    Director
    James Street West
    BA1 2BS Bath
    Avon
    BritishDirector76505110002
    EARP, Michael John
    Summerfield
    Wellow
    BA2 8PV Bath
    Avon
    Director
    Summerfield
    Wellow
    BA2 8PV Bath
    Avon
    BritishCompany Director76505110001
    FARMERY, Anna Louise
    57 Roedhelm Road
    East Morton
    BD20 5RF Keighley
    Director
    57 Roedhelm Road
    East Morton
    BD20 5RF Keighley
    EnglandEnglishFinance Director83428680002
    GOODALL, George Edwin
    4 Queen Square
    BA1 2HA Bath
    Director
    4 Queen Square
    BA1 2HA Bath
    EnglandBritishCompany Director78247490001
    GRAULICH, Thomas Hans Rudolf
    Old Police House Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Worcestershire
    Director
    Old Police House Hill Lane
    Elmley Castle
    WR10 3HU Pershore
    Worcestershire
    GermanCompany Director24810670001
    KAVANAGH, Carole
    Lea Cottage Post Office Road Road
    Seisdon
    WV5 7HA Wombourne
    West Midlands
    Director
    Lea Cottage Post Office Road Road
    Seisdon
    WV5 7HA Wombourne
    West Midlands
    BritishCompany Director24810660002
    KAY, Homer
    51 Great Pulteney Street
    BA2 4DP Bath
    Avon
    Director
    51 Great Pulteney Street
    BA2 4DP Bath
    Avon
    AmericanDirector43891400001
    RICHEY, Martha Maxine
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomAmericanFinance Director117669770001
    STUART, Ian Iveson
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomBritishDirector80444500001
    UDALL, Patricia Jayne
    Apple Dorne Greensforge Lane
    Stourton
    DY7 5BB Stourbridge
    West Midlands
    Director
    Apple Dorne Greensforge Lane
    Stourton
    DY7 5BB Stourbridge
    West Midlands
    BritishAccountant4842830001

    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