Bramley
Leeds
West Yorkshire
LS13 4JH
Director Name | Christopher John Gill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 31 Airedale Drive Garforth Leeds LS25 2JF |
Director Name | Mrs Wendy Gill |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 December 2000) |
Role | Cd/Sec |
Correspondence Address | 31 Airedale Drive Garforth Leeds West Yorkshire LS25 2JF |
Secretary Name | Mrs Wendy Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 December 2000) |
Role | Cd/Sec |
Correspondence Address | 31 Airedale Drive Garforth Leeds West Yorkshire LS25 2JF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 November 1998 | Registered office changed on 02/11/98 from: unit A5 ledston luck enterprise park, ridge road leeds west yorkshire LS25 7BF (1 page) |
14 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 31 airedale drive garforth LS25 2JF (1 page) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |