Brancepeth
Durham
DH7 8EW
Director Name | Mr Joseph Whittingham |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | Glengarriff Stokesley Road Hutton Rudby Yarm Cleveland TS15 0JJ |
Secretary Name | Trevor Cartner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | Kirkstone The Forge Brancepeth Durham DH7 8EW |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 1998 | Voluntary strike-off action has been suspended (1 page) |
13 October 1998 | Voluntary strike-off action has been suspended (1 page) |
16 September 1998 | Application for striking-off (1 page) |
13 November 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 October 1997 | Return made up to 27/03/97; full list of members (6 pages) |
28 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
15 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
10 May 1995 | Company name changed readco 111 LIMITED\certificate issued on 11/05/95 (4 pages) |
10 May 1995 | Accounting reference date notified as 31/12 (1 page) |
10 May 1995 | Ad 27/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Memorandum and Articles of Association (16 pages) |
27 March 1995 | Incorporation (40 pages) |