Bramham
Wetherby
West Yorkshire
LS23 6LL
Director Name | Mr John Frederick Heaton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Braughing Friars Ware Hertfordshire SG11 2NR |
Director Name | William David Heaton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crocodile House Manor Gardens Thorner Leeds West Yorkshire LS14 3EQ |
Secretary Name | Miss Paula Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | 1a Beaumont Place Staincliff Batley West Yorkshire WF17 7QZ |
Director Name | Mrs Valerie Anne Trigg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 11 Kingsmead Drive Leeds West Yorkshire LS14 1AH |
Director Name | Mr Harry Herrington |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Production Director |
Correspondence Address | 256 Wetherby Road Leeds West Yorkshire LS17 8NE |
Registered Address | Heaton House 86 Bradford Road Dewsbury West Yorkshire WF13 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1999 | Application for striking-off (1 page) |
16 December 1998 | Return made up to 31/10/98; no change of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
4 September 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members
|
12 November 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Return made up to 31/10/95; no change of members
|