Company Name2230903 Limited
DirectorsCarol Bramall and Stephen Norman Bramall
Company StatusDissolved
Company Number02230903
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Previous NameMidwood Finance And Leasing (Northern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCarol Bramall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(7 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressBroomhill Bradda West Road
Port Erin
Isle Of Man
IM9 6PN
Director NameStephen Norman Bramall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish,
StatusCurrent
Appointed06 March 1996(7 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBroomhill Bradda West Road
Port Erin
Isle Of Man
IM9 6PN
Secretary NameCarol Bramall
NationalityBritish
StatusCurrent
Appointed06 March 1996(7 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressBroomhill Bradda West Road
Port Erin
Isle Of Man
IM9 6PN
Director NameMr Paul Robert Rimmer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address149 Foxcroft Drive
Rastrick
Brighouse
West Yorkshire
HD6 3UX
Director NameMr Alan Wharton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address30 Mortimer Terrace
Healey
Batley
West Yorkshire
WF17 8BY
Secretary NameMr Paul Robert Rimmer
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address149 Foxcroft Drive
Rastrick
Brighouse
West Yorkshire
HD6 3UX

Contact

Website2230903-limited.uk.com/

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 December 2000Dissolved (1 page)
28 September 2000Return of final meeting in a members' voluntary winding up (4 pages)
28 September 2000Liquidators statement of receipts and payments (6 pages)
13 April 2000Liquidators statement of receipts and payments (6 pages)
18 October 1999Liquidators statement of receipts and payments (6 pages)
14 April 1999Liquidators statement of receipts and payments (6 pages)
29 October 1998Liquidators statement of receipts and payments (6 pages)
30 April 1998Liquidators statement of receipts and payments (6 pages)
14 October 1997Liquidators statement of receipts and payments (6 pages)
21 April 1997Liquidators statement of receipts and payments (6 pages)
27 March 1997Registered office changed on 27/03/97 from: cheapside chambers 43 cheapside bradford west yorkshire BD1 4HP (1 page)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Registered office changed on 24/04/96 from: 329 bradford road fartown huddersfield HD1 6ER (1 page)
22 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 1996Appointment of a voluntary liquidator (1 page)
22 April 1996Declaration of solvency (4 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Company name changed midwood finance and leasing (nor thern) LIMITED\certificate issued on 20/03/96 (2 pages)
10 November 1995Return made up to 31/10/95; full list of members (6 pages)
7 September 1995Full accounts made up to 31 July 1995 (14 pages)