Bramhope
Leeds
LS16 9EJ
Secretary Name | Christopher Edward Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Rise Alwoodley Leeds West Yorkshire LS17 7QR |
Director Name | Mrs Margaret Brown |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Copperfield 179 Tinshill Road Cookridge Leeds West Yorkshire LS16 7LD |
Director Name | Mr Ronald Brown |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Copperfield 179 Tinshill Road Cookridge Leeds West Yorkshire LS16 7LD |
Director Name | George Shakeri Rowshan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Mullions The Square Elford Tamworth Staffordshire B79 9DB |
Director Name | Pauline May Thornton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flint CH7 5HQ Wales |
Secretary Name | Mrs Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Copperfield 179 Tinshill Road Cookridge Leeds West Yorkshire LS16 7LD |
Director Name | Mr Richard James Thornton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Secretary Name | George Shakeri Rowshan |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 20 July 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Mullions The Square Elford Tamworth Staffordshire B79 9DB |
Director Name | Christopher George Burrows |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Branksome Avenue Barnsley South Yorkshire S70 6HX |
Secretary Name | Christopher Edward Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Rise Alwoodley Leeds West Yorkshire LS17 7QR |
Secretary Name | Geoffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 32 Highfield Drive Gildersome Leeds West Yorkshire LS27 7DW |
Registered Address | First Floor Unit 3 Woodside Mews Woodside Court Clayton Wood Rise West Park Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £127,192 |
Cash | £59 |
Current Liabilities | £696,218 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 October 2007 | Dissolved (1 page) |
---|---|
20 July 2007 | Notice of move from Administration to Dissolution (4 pages) |
7 April 2006 | Statement of administrator's proposal (17 pages) |
6 February 2006 | Appointment of an administrator (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: royds lane wortley ring road leeds LS12 6AE (1 page) |
14 September 2005 | Company name changed prestige lighting company limite d\certificate issued on 14/09/05 (2 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
26 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
23 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members
|
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 September 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 June 2001 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
17 August 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 August 2000 | Return made up to 31/05/00; full list of members
|
11 August 2000 | Amended accounts made up to 31 August 1998 (5 pages) |
7 August 2000 | Amended accounts made up to 31 August 1997 (6 pages) |
1 August 2000 | Amended accounts made up to 31 August 1998 (9 pages) |
19 May 2000 | Return made up to 31/05/99; full list of members
|
17 August 1999 | Full accounts made up to 31 August 1998 (10 pages) |
25 March 1999 | New secretary appointed (2 pages) |
17 July 1998 | Return made up to 31/05/97; no change of members (6 pages) |
17 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
22 June 1998 | Director resigned (1 page) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
4 December 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
27 October 1996 | Accounts for a small company made up to 31 August 1996 (10 pages) |
2 October 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
4 September 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 February 1996 | Ad 12/01/96--------- £ si 1200@1=1200 £ ic 8800/10000 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Ad 08/01/96--------- £ si 6800@1=6800 £ ic 2000/8800 (2 pages) |
31 January 1996 | Particulars of contract relating to shares (4 pages) |
29 January 1996 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Nc inc already adjusted 02/12/94 (1 page) |
5 September 1995 | New director appointed (2 pages) |
11 August 1995 | Return made up to 31/05/95; full list of members
|
21 July 1995 | Secretary resigned;director resigned (2 pages) |
15 November 1994 | Ad 01/06/90--------- £ si 600@1 (2 pages) |
7 September 1994 | Ad 31/03/89--------- £ si 998@1 (2 pages) |
15 May 1989 | Wd 03/05/89 ad 31/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |