Leeds
West Yorkshire
LS28 8BG
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(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 | David Luke Bourke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 1 Radcliffe Gardens Pudsey Leeds West Yorkshire LS28 8BG |
Director Name | Philip Thomas Ramsey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 87 The Birches Bramhope Leeds West Yorkshire LS16 9DP |
Director Name | Edouard Christian Rayner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (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 | 30 July 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 December 2001 | Dissolved (1 page) |
---|---|
26 September 2001 | Return of final meeting of creditors (1 page) |
18 April 2001 | Administrator's abstract of receipts and payments (5 pages) |
22 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o gibson booth victoria road barnsley south yorkshire S70 2BB (1 page) |
21 March 2001 | Appointment of a liquidator (1 page) |
19 March 2001 | Order of court to wind up (3 pages) |
19 March 2001 | Notice of discharge of Administration Order (4 pages) |
19 March 2001 | Appointment of a liquidator (1 page) |
18 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
28 September 1999 | Administrator's abstract of receipts and payments (3 pages) |
19 March 1999 | Administrator's abstract of receipts and payments (3 pages) |
5 March 1999 | Director resigned (1 page) |
29 October 1998 | Notice of result of meeting of creditors (3 pages) |
21 September 1998 | Administrator's abstract of receipts and payments (3 pages) |
21 August 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
9 December 1997 | Statement of administrator's proposal (25 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: northumberland house northumberland street huddersfield HD1 1DT (1 page) |
26 September 1997 | Notice of Administration Order (1 page) |
26 September 1997 | Administration Order (4 pages) |
5 August 1997 | Return made up to 30/07/97; full list of members
|
31 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Ad 07/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
21 May 1997 | Company name changed spiritlist LIMITED\certificate issued on 22/05/97 (4 pages) |
9 September 1996 | Company name changed bromworth LIMITED\certificate issued on 10/09/96 (2 pages) |
30 July 1996 | Incorporation (16 pages) |