Bramhope
Leeds
West Yorkshire
LS16 9EW
Secretary Name | Mr Michael Frederick Hyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(68 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Creskeld Garth Bramhope Leeds LS16 9EW |
Director Name | Mr Michael Frederick Hyman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Creskeld Garth Bramhope Leeds LS16 9EW |
Secretary Name | Mrs Carol Diane Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(60 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Creskeld Garth Bramhope Leeds West Yorkshire LS16 9EW |
Registered Address | Bartfield & Co Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £112,853 |
Cash | £382 |
Current Liabilities | £171,597 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 May 2007 | Dissolved (1 page) |
---|---|
7 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Appointment of a voluntary liquidator (1 page) |
18 February 2002 | Statement of affairs (5 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: portland house moor view elland rd leeds LS11 9NF (1 page) |
14 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 February 2001 | Return made up to 29/12/00; full list of members
|
6 February 2001 | New secretary appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
28 January 2000 | New secretary appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members
|
22 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
24 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
4 February 1931 | Incorporation (22 pages) |