Dissolved
Dissolved 2015-01-27
Company Information for BRANSHOLME GREEN ENTERPRISE & TRAINING DEVELOPMENT COMPANY LIMITED
HULL, YORKSHIRE, HU7,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2015-01-27 |
Company Name | |
---|---|
BRANSHOLME GREEN ENTERPRISE & TRAINING DEVELOPMENT COMPANY LIMITED | |
Legal Registered Office | |
HULL YORKSHIRE | |
Company Number | 04329726 | |
---|---|---|
Date formed | 2001-11-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-11 10:48:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANITA HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE HALL |
Director | ||
RAYMOND ARTHUR DRAYTON |
Director | ||
ANITA HARRISON |
Director | ||
KEVIN PAUL REDMORE |
Director | ||
RICHARD MICHAEL JOHNSON |
Director | ||
NADENE EMMA BURTON |
Director | ||
JOHN STEVEN CARTWRIGHT |
Director | ||
GWENDOLINE LUNN |
Company Secretary | ||
GWENDOLINE LUNN |
Director | ||
STEPHEN SMITH |
Company Secretary | ||
SALLYANN LINTON |
Director | ||
RICHARD MICHAEL JOHNSON |
Director | ||
EDMUND THOMAS JENKINSON |
Director | ||
IAN BOUGHEN |
Director | ||
IRENE SWATMAN |
Director | ||
RITA MAJOR |
Company Secretary | ||
DORIS GAGEN |
Director | ||
RITA MAJOR |
Director | ||
SUSANNE CHARLOTTE CLOUD |
Director | ||
RICHARD MICHAEL JOHNSON |
Director | ||
RICHARD MICHAEL JOHNSON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH CARR CARERS LTD | Director | 2015-05-08 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
BRANSHOLME COMMUNITY ALLIANCE LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MRS ANITA HARRISON | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 16/02/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND DRAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN REDMORE | |
AR01 | 16/02/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 27/11/11 NO MEMBER LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED KEVIN PAUL REDMORE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLLR ANITA HARRISON / 27/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HALL / 27/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR DRAYTON / 27/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTWRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADENE BURTON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX | |
AR01 | 27/11/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE LUNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GWENDOLINE LUNN | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL JOHNSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HALL / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN CARTWRIGHT / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NADENE EMMA BURTON / 18/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLYANN LINTON | |
AP01 | DIRECTOR APPOINTED RAYMOND ARTHUR DRAYTON | |
AP03 | SECRETARY APPOINTED GWENDOLINE LUNN | |
AP01 | DIRECTOR APPOINTED GWENDOLINE LUNN | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD JOHNSON | |
363a | ANNUAL RETURN MADE UP TO 27/11/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JHNSON / 30/11/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 27/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | ANNUAL RETURN MADE UP TO 27/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | ANNUAL RETURN MADE UP TO 27/11/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRANSHOLME GREEN ENTERPRISE & TRAINING DEVELOPMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |