Southowram
Halifax
West Yorkshire
HX3 9RG
Director Name | Brian Manson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 January 2009) |
Role | Finance Director |
Correspondence Address | 224 Savile Park Road Halifax West Yorkshire HX1 2XS |
Secretary Name | Brian Manson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 January 2009) |
Role | Finance Director |
Correspondence Address | 224 Savile Park Road Halifax West Yorkshire HX1 2XS |
Director Name | Mr Wayne William Bostad |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | President Brudi Inc |
Correspondence Address | 2801 Se Bella Wista Loop Vancouver Washington 98684 Foreign |
Director Name | Richard W Goodrum |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Director & Cheif Executive |
Correspondence Address | 12830 River Hills Drive Midlothian 23113 Virginia Foreign |
Director Name | Steven M Johnson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | General Counsel & Co Sec |
Correspondence Address | 412 Kilmarnock Drive Richmond 23229 Virginia Foreign |
Secretary Name | Nancy Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 August 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 4302 Kensington Avenue Richmond Virginia 23221 United States |
Director Name | Mr Brian Ruane |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Westmount Long Hayes Greetland Halifax West Yorkshire HX4 8BJ |
Director Name | Nancy Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1993(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 4302 Kensington Avenue Richmond Virginia 23221 United States |
Director Name | Thomas Grier Cochran |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | President |
Correspondence Address | 2622 Sw Patton Road Portland Oregon 97201 Usa Foreign |
Director Name | Michael Wallace Giancaspro |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Vice President |
Correspondence Address | 11740 Hazelton Drive Richmond Virginia 23236 Usa Foreign |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Burley House 12 Clarendon Road Leeds 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 | -£374,824 |
Cash | £350 |
Current Liabilities | £906,718 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2008 | Return of final meeting in a creditors' voluntary winding up (1 page) |
11 October 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Notice of completion of voluntary arrangement (13 pages) |
6 October 2005 | Statement of affairs (7 pages) |
6 October 2005 | Appointment of a voluntary liquidator (1 page) |
6 October 2005 | Resolutions
|
21 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2005 (8 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: walton street sowerby bridge halifax HX6 1AW (1 page) |
20 June 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2004 (3 pages) |
22 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
13 March 2004 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages) |
30 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
27 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2000 | Particulars of mortgage/charge (7 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1997 | Return made up to 09/04/97; full list of members
|
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
9 June 1996 | Resolutions
|
9 June 1996 | New secretary appointed;new director appointed (1 page) |
9 June 1996 | Resolutions
|
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (2 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (7 pages) |
3 June 1996 | Company name changed brudi LIMITED\certificate issued on 03/06/96 (2 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 April 1995 | Return made up to 24/04/95; no change of members
|