Bramley
Leeds
LS13 2DH
Director Name | Stuart Craig Corry |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Cd/Fabricator |
Correspondence Address | 21 Beech Grove Terrace Garforth Leeds West Yorkshire LS25 1EG |
Secretary Name | Stuart Craig Corry |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Beech Grove Terrace Garforth Leeds West Yorkshire LS25 1EG |
Secretary Name | Mr Anthony Francis Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Catherines Road Harrogate North Yorkshire HG2 8JZ |
Director Name | Mr Anthony Francis Murray |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Catherines Road Harrogate North Yorkshire HG2 8JZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 October 1999 | Dissolved (1 page) |
---|---|
20 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 July 1999 | Liquidators statement of receipts and payments (6 pages) |
5 March 1999 | Liquidators statement of receipts and payments (6 pages) |
9 September 1998 | Liquidators statement of receipts and payments (6 pages) |
4 March 1998 | Liquidators statement of receipts and payments (6 pages) |
13 March 1997 | Appointment of a voluntary liquidator (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | Statement of affairs (8 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 October 1995 | Return made up to 02/08/95; change of members (6 pages) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Secretary resigned;director resigned (2 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |