Rodley Lane Bramley
Leeds
West Yorks
LS13 1BG
Secretary Name | Mrs Anne Margaret Hyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 23 November 2010) |
Role | Company Director |
Correspondence Address | Ross Mill Cottage Rodley Lane Bramley Leeds West Yorks LS13 1BG |
Director Name | Mr Astley Hibertley Hyman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(14 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 23 November 2010) |
Role | Company Director |
Correspondence Address | 15 Uppermoor Close Pudsey West Yorkshire LS28 8BU |
Director Name | Mr Paul Hugh Campbell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 34 Allerton Grange Drive Moortown Leeds West Yorkshire LS17 6LW |
Director Name | Mr Orrett Hibertley Hyman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1993) |
Role | Dealer In Oriental Arts |
Country of Residence | England |
Correspondence Address | Ross Mill Cottage Rodley Lane Leeds West Yorkshire LS13 1BG |
Secretary Name | Mr Paul Hugh Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 34 Allerton Grange Drive Moortown Leeds West Yorkshire LS17 6LW |
Director Name | Mr Astley Hibertley Hyman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 15 Uppermoor Close Pudsey West Yorkshire LS28 8BU |
Secretary Name | Mr Orrett Hibertley Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ross Mill Cottage Rodley Lane Leeds West Yorkshire LS13 1BG |
Director Name | Mr Orrett Hibertley Hyman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1998) |
Role | Dealer In Oriental Arts |
Country of Residence | England |
Correspondence Address | Ross Mill Cottage Rodley Lane Leeds West Yorkshire LS13 1BG |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£236,584 |
Cash | £205 |
Current Liabilities | £287,320 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
4 February 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
4 February 2016 | Bona Vacantia disclaimer (1 page) |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
21 February 2007 | Restoration by order of the court (3 pages) |
21 February 2007 | Restoration by order of the court (3 pages) |
8 June 2005 | Bona Vacantia disclaimer (1 page) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
3 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
8 January 1998 | Amended full accounts made up to 31 July 1996 (12 pages) |
8 January 1998 | Amended full accounts made up to 31 July 1996 (12 pages) |
2 October 1997 | Full accounts made up to 31 July 1996 (12 pages) |
2 October 1997 | Full accounts made up to 31 July 1996 (12 pages) |
29 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | Return made up to 28/06/96; no change of members
|
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
15 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
15 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
1 May 1995 | Full accounts made up to 31 July 1993 (16 pages) |
1 May 1995 | Full accounts made up to 31 July 1993 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |