Harewood
Leeds
LS17 9LD
Director Name | Mr Nicholas Jeffrey Reynolds |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 October 2006) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 27 The Stables Runshaw Hall Euxton Lancashire PR7 6HQ |
Secretary Name | Darren Jeffrey Bellwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 34 Ascot Gardens Heritage Village Thorpe Leeds West Yorkshire LS10 4UQ |
Director Name | Mr Roger William Martin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 March 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Farfield House Main Street, Sicklinghall Wetherby North Yorkshire LS22 4BD |
Secretary Name | Mr Anthony Peter Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Secretary Name | Mr Nicholas Jeffrey Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 27 The Stables Runshaw Hall Euxton Lancashire PR7 6HQ |
Secretary Name | David Eric Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | David Eric Foster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 37 Burley Road Leeds LS3 1JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
15 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 September 1999 | Return made up to 29/08/99; no change of members
|
28 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 September 1999 | Director's particulars changed (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
5 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
14 August 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
25 February 1996 | Return made up to 30/01/96; full list of members
|
25 February 1996 | New secretary appointed (2 pages) |
12 December 1995 | Company name changed breamco 122 LIMITED\certificate issued on 13/12/95 (4 pages) |
30 January 1995 | Incorporation (25 pages) |