Leeds
West Yorkshire
LS28 8BG
Secretary Name | David Luke Bourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 April 1999) |
Role | Publishing |
Correspondence Address | 1 Radcliffe Gardens Pudsey Leeds West Yorkshire LS28 8BG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Philip Thomas Ramsey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 1997) |
Role | Publishing |
Correspondence Address | 19 Eric Street Bramley Leeds LS13 1ET |
Director Name | Edouard Christian Rayner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1997) |
Role | Company Director |
Correspondence Address | 43 Derwent Road Honley Huddersfield West Yorkshire HD7 2EL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
5 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
26 May 1996 | New director appointed (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 164-166 town street rodley west yorkshire LS13 1HP (1 page) |
12 June 1995 | Ad 06/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 May 1995 | Incorporation (28 pages) |