Bramley
Leeds
West Yorkshire
LS13 4LA
Secretary Name | Jason Carlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | 180 Park Lea Huddersfield West Yorkshire HD2 1GR |
Director Name | Jason Carlton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1992(11 months, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Correspondence Address | 180 Park Lea Huddersfield West Yorkshire HD2 1GR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wesley House Chapel Lane Hudderfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £56,044 |
Cash | £2,044 |
Current Liabilities | £275,882 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 September 2006 | Dissolved (1 page) |
---|---|
23 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Statement of affairs (14 pages) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 126 whitehall road leeds west yorkshire LS12 1DG (1 page) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: unit a 174 gelderd road leeds west yorkshire LS12 6DL (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2001 | Memorandum and Articles of Association (12 pages) |
25 January 2001 | Company name changed tower hire & sales LIMITED\certificate issued on 25/01/01 (2 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Return made up to 12/08/00; full list of members
|
8 February 2000 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Return made up to 12/08/99; no change of members
|
28 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
10 September 1996 | Return made up to 12/08/96; no change of members
|
6 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 August 1995 | Return made up to 12/08/95; full list of members
|
20 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 October 1992 | Return made up to 12/08/92; full list of members (6 pages) |
23 December 1991 | Ad 19/12/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |