Bramley
Leeds
West Yorkshire
LS13 1EW
Director Name | Stephen Jones |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 3 months (closed 05 April 2005) |
Role | Director And Woodworking Machi |
Correspondence Address | 47 Rodley Lane Rodley Leeds West Yorkshire LS13 1LT |
Secretary Name | Paul Atkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 April 2005) |
Role | Joiner |
Correspondence Address | 10 Well Garth Bank Bramley Leeds West Yorkshire LS13 1EW |
Director Name | John William Maddison |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 August 2002) |
Role | Director And Joiner |
Correspondence Address | 24 Silverdale Close Branton Doncaster South Yorkshire DN3 3PS |
Secretary Name | John William Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 24 Silverdale Close Branton Doncaster South Yorkshire DN3 3PS |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £326,570 |
Cash | £147,351 |
Current Liabilities | £11,856 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2004 | Voluntary strike-off action has been suspended (1 page) |
22 October 2004 | Application for striking-off (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Return made up to 10/12/03; full list of members (7 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: century house, 29, clarendon road, leeds, LS2 9PG. (1 page) |
5 February 2003 | Return made up to 10/12/02; full list of members (7 pages) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 10/12/97; full list of members
|
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 February 1996 | Return made up to 10/12/95; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 March 1991 | Ad 22/02/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
12 March 1991 | Memorandum and Articles of Association (7 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | £ nc 1000/10000 22/02/91 (1 page) |
13 January 1991 | Resolutions
|
10 December 1990 | Incorporation (8 pages) |