Port Erin
Isle Of Man
IM9 6PN
Director Name | Stephen Norman Bramall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British, |
Status | Current |
Appointed | 06 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Broomhill Bradda West Road Port Erin Isle Of Man IM9 6PN |
Secretary Name | Carol Bramall |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Broomhill Bradda West Road Port Erin Isle Of Man IM9 6PN |
Director Name | Mr Paul Robert Rimmer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 149 Foxcroft Drive Rastrick Brighouse West Yorkshire HD6 3UX |
Director Name | Mr Alan Wharton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 30 Mortimer Terrace Healey Batley West Yorkshire WF17 8BY |
Secretary Name | Mr Paul Robert Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 149 Foxcroft Drive Rastrick Brighouse West Yorkshire HD6 3UX |
Website | 2230903-limited.uk.com/ |
---|
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 December 2000 | Dissolved (1 page) |
---|---|
28 September 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 September 2000 | Liquidators statement of receipts and payments (6 pages) |
13 April 2000 | Liquidators statement of receipts and payments (6 pages) |
18 October 1999 | Liquidators statement of receipts and payments (6 pages) |
14 April 1999 | Liquidators statement of receipts and payments (6 pages) |
29 October 1998 | Liquidators statement of receipts and payments (6 pages) |
30 April 1998 | Liquidators statement of receipts and payments (6 pages) |
14 October 1997 | Liquidators statement of receipts and payments (6 pages) |
21 April 1997 | Liquidators statement of receipts and payments (6 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: cheapside chambers 43 cheapside bradford west yorkshire BD1 4HP (1 page) |
2 May 1996 | Secretary resigned;director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: 329 bradford road fartown huddersfield HD1 6ER (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Appointment of a voluntary liquidator (1 page) |
22 April 1996 | Declaration of solvency (4 pages) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Company name changed midwood finance and leasing (nor thern) LIMITED\certificate issued on 20/03/96 (2 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 31 July 1995 (14 pages) |