About

Registered Number: 07089601
Date of Incorporation: 27/11/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 26 Maxwell Road, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RP,

 

Brassington Contractors Ltd was founded on 27 November 2009 and are based in Ilkley in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Brassington Contractors Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASSINGTON, David Timothy 01 June 2013 30 November 2016 1
BRASSINGTON, David Timothy 27 November 2009 31 January 2012 1
BRASSINGTON, Sandra Georgina 31 January 2012 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
DUCE, Arthur 29 December 2009 29 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
TM01 - Termination of appointment of director 06 June 2017
DISS16(SOAS) - N/A 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
DISS40 - Notice of striking-off action discontinued 26 September 2014
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 25 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
AD01 - Change of registered office address 13 July 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AD01 - Change of registered office address 13 March 2014
DISS16(SOAS) - N/A 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS16(SOAS) - N/A 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AD01 - Change of registered office address 05 August 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 21 November 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AP03 - Appointment of secretary 29 December 2009
NEWINC - New incorporation documents 27 November 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 January 2011 Outstanding

N/A

Mortgage 10 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.