Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary Name | Mr Adrian Douglas Rumble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sherwood 5 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Mr David Ian Riley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Rawcliffe Lane York North Yorkshire YO3 6QT |
Director Name | Mr Stephen John Barrett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Marlborough Close Rawcliffe Manor York North Yorkshire YO3 6WA |
Director Name | George Terence Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Corner Close Wigginton York North Yorkshire YO32 2QB |
Secretary Name | George Terence Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Corner Close Wigginton York North Yorkshire YO32 2QB |
Secretary Name | Mrs Wendy Mabel Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Wharfe Mead 1 Slade Close Boston Spa Wetherby West Yorkshire LS23 6DH |
Director Name | Mr Jeremy Richard Oxley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wharfe Mead 1 Slade Close Boston Spa Wetherby West Yorkshire LS23 6DH |
Director Name | Karl Nicholas Delaney |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2007) |
Role | Sales Director |
Correspondence Address | Hunters Gap Malt Kiln Terrace Stutton Tadcaster North Yorkshire LS24 9SF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ben Johnson House Sterling Park Clifton Moor York YO30 4WU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2007 | Application for striking-off (1 page) |
24 October 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
11 May 2007 | Director resigned (1 page) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 November 2003 | Return made up to 14/10/02; no change of members (6 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: ben johnson house sterling park clifton moor york YO30 4WU (1 page) |
22 October 2003 | Return made up to 14/10/03; full list of members
|
26 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
13 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: george cayley drive clifton common york YO3 4XE (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
18 December 1996 | Company name changed direct office seating (U.K.) lim ited\certificate issued on 19/12/96 (2 pages) |
31 October 1996 | Return made up to 23/10/96; full list of members
|
11 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Incorporation (22 pages) |