Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Andrew John Flounders |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 June 1998) |
Role | Solicitor |
Correspondence Address | Woodlands Cottage Priesthorpe Road Calverley Leeds West Yorkshire LS28 5RD |
Director Name | David Edward Hymas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 June 1998) |
Role | Solicitor |
Correspondence Address | 4 Mansfield Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LQ |
Director Name | Andrew Laycock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 23 June 1998) |
Role | Solicitor |
Correspondence Address | Bank House Main Street Thorner Leeds Yorkshire LS14 3BU |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Registered Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
22 January 1998 | Application for striking-off (1 page) |
29 January 1997 | Return made up to 29/01/97; full list of members (6 pages) |
17 June 1996 | New director appointed (2 pages) |
12 June 1996 | Company name changed readco 130 LIMITED\certificate issued on 13/06/96 (2 pages) |
4 June 1996 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |