ANDREW BROWNSWORD GIFTS LIMITED
Overview
Company Name | ANDREW BROWNSWORD GIFTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02453874 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANDREW BROWNSWORD GIFTS LIMITED?
Company Name | From | Until |
---|---|---|
OPENJOINT LIMITED | Dec 19, 1989 | Dec 19, 1989 |
What are the latest accounts for ANDREW BROWNSWORD GIFTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ANDREW BROWNSWORD GIFTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Timothy Mark Busby as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Steven Paul Wright as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Iveson Stuart as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Martha Maxine Richey as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms Anne Shiels as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Director's details changed for Mr Ian Iveson Stuart on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Martha Maxine Richey on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Patricia Mary Gardiner on Jun 01, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 17, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of ANDREW BROWNSWORD GIFTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARDINER, Patricia Mary | Secretary | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | British | 22231020001 | ||||||
BUSBY, Timothy Mark | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | England | English | Director | 169852920001 | ||||
SHIELS, Anne | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | Director | 118887370001 | ||||
WRIGHT, Steven Paul | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | Director | 150338550001 | ||||
EARP, Michael John | Secretary | Summerfield Wellow BA2 8PV Bath Avon | British | 76505110001 | ||||||
UDALL, Patricia Jayne | Secretary | Apple Dorne Greensforge Lane Stourton DY7 5BB Stourbridge West Midlands | British | Accountant | 4842830001 | |||||
BROWN, Keith Neville | Director | 153 Main Street Shadwell LS17 8JD Leeds West Yorkshire | British | Managing Director | 49787730001 | |||||
BROWNSWORD, Andrew Douglas | Director | James Street West BA1 2BS Bath Avon | British | Company Director | 61658870001 | |||||
CLEMONS, Brian Patrick | Director | The Long Barn, E. Breary Farm Arthington Road, Bramhope LS16 9LQ Leeds West Yorkshire | American | Director | 109635720001 | |||||
EARP, Michael John | Director | James Street West BA1 2BS Bath Avon | British | Director | 76505110002 | |||||
EARP, Michael John | Director | Summerfield Wellow BA2 8PV Bath Avon | British | Company Director | 76505110001 | |||||
FARMERY, Anna Louise | Director | 57 Roedhelm Road East Morton BD20 5RF Keighley | England | English | Finance Director | 83428680002 | ||||
GOODALL, George Edwin | Director | 4 Queen Square BA1 2HA Bath | England | British | Company Director | 78247490001 | ||||
GRAULICH, Thomas Hans Rudolf | Director | Old Police House Hill Lane Elmley Castle WR10 3HU Pershore Worcestershire | German | Company Director | 24810670001 | |||||
KAVANAGH, Carole | Director | Lea Cottage Post Office Road Road Seisdon WV5 7HA Wombourne West Midlands | British | Company Director | 24810660002 | |||||
KAY, Homer | Director | 51 Great Pulteney Street BA2 4DP Bath Avon | American | Director | 43891400001 | |||||
RICHEY, Martha Maxine | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | American | Finance Director | 117669770001 | ||||
STUART, Ian Iveson | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | Director | 80444500001 | ||||
UDALL, Patricia Jayne | Director | Apple Dorne Greensforge Lane Stourton DY7 5BB Stourbridge West Midlands | British | Accountant | 4842830001 |
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