Bramhope
Leeds
West Yorkshire
LS16 9DE
Director Name | Mr Jeremy Mark Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1995(3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Briggate Silsden West Yorkshire BD20 9JS |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 1995(3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 March 1999) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Registered Address | 29 Park Place Leeds 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 | Dormant |
Accounts Year End | 30 June |
30 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | Return made up to 23/06/97; no change of members (6 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
14 June 1996 | Return made up to 23/06/96; full list of members
|
13 October 1995 | Company name changed readco 117 LIMITED\certificate issued on 16/10/95 (4 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Incorporation (42 pages) |