Bramley
Leeds
West Yorkshire
LS13 2RQ
Secretary Name | Margaret Hobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1993(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 October 2002) |
Role | Manageress |
Correspondence Address | 14 Landseer Terrace Bramley Leeds West Yorkshire LS13 2RQ |
Director Name | Patrick Michael McAndrew |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1993) |
Role | Metal Worker |
Correspondence Address | 40 Cross Heath Grove Beeston Leeds West Yorkshire LS11 8UQ |
Secretary Name | Graham Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 14 Landseer Terrace Bramley Leeds West Yorkshire LS13 2RQ |
Registered Address | Stanningley Hall 81 Bradford Road Stanningley Pudsey West Yorkshire LS28 6AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Cash | £11,981 |
Current Liabilities | £2,981 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2002 | Application for striking-off (1 page) |
23 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page) |
14 May 2001 | Return made up to 16/01/01; full list of members (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: unit 3 croydon street leeds LS11 9RT (1 page) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
30 May 1998 | Resolutions
|
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 January 1998 | Return made up to 16/01/98; full list of members
|
9 June 1997 | Resolutions
|
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
15 March 1996 | Return made up to 16/01/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: unit 8 globe mills back row leeds 11 west yorkshire LS11 5PJ (1 page) |
13 December 1995 | Location of register of directors' interests (1 page) |
13 December 1995 | Location of register of members (1 page) |