Bramhope
Leeds
West Yorkshire
LS16 9DU
Director Name | Robert Macpherson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1994(same day as company formation) |
Role | Financial Broker |
Correspondence Address | 1 Cresfeld Lane Bramhope Leeds West Yorkshire LS16 9EY |
Secretary Name | James Hindmarsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Account Manager |
Correspondence Address | 23 Long Meadows Bramhope Leeds West Yorkshire LS16 9DU |
Director Name | Mr Stephen James Grimes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 January 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Henconner Road Leeds West Yorkshire LS7 3NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 January 2001 | Dissolved (1 page) |
---|---|
9 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Resolutions
|
22 June 1999 | Statement of affairs (5 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Appointment of a voluntary liquidator (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: suite 9A vassalli house 20 central road leeds west yorkshire LS1 6DE (1 page) |
1 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
22 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 16/08/96; full list of members (8 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
1 April 1997 | Full accounts made up to 31 August 1995 (11 pages) |
4 March 1997 | Director resigned (1 page) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Return made up to 16/08/95; full list of members
|
30 March 1995 | Ad 20/03/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: the coach house swires road halifax HX1 2ER (1 page) |
30 March 1995 | Accounting reference date notified as 31/08 (1 page) |