Bradford Road
Gomersal Cleckheaton
West Yorkshire
BD19 4BE
Secretary Name | Jan Renee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | The Coach House Bradford Road Gomersal West Yorkshire BD19 4BE |
Director Name | Jan Renee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 16 Brecon Court Leeds Yorkshire LS9 6RW |
Secretary Name | Philip Geoffrey Hansen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 January 1996(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 1998) |
Role | Technical Manager |
Correspondence Address | 38 Kingfisher Grove Bradford West Yorkshire BD8 0NP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(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 | 28 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6 Park Square East Leeds Wet Yorkshire LS1 2LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: richard allan house bradford road gomersal cleckheaton west yorkshire BD19 4AZ (1 page) |
20 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (1 page) |
24 June 1997 | Company name changed richard allan international limi ted\certificate issued on 25/06/97 (2 pages) |
28 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 October 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
26 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 12 york place leeds LS1 2DS (1 page) |
28 April 1995 | Incorporation (14 pages) |