Bramley
Leeds
LS13 4AA
Secretary Name | William David Wainwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | Bryn Lea Dunston Bank Gateshead Tyne & Wear NE11 9QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Armstrong Watson Milne Booth Central House St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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) |
2 December 2007 | Application for striking-off (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Return made up to 24/10/05; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 24/10/04; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
27 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 January 2001 | Return made up to 24/10/00; full list of members (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: milne booth 6 park square leeds LS1 2LX (1 page) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 January 1999 | Ad 31/12/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
14 December 1998 | Particulars of mortgage/charge (4 pages) |
26 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1997 | Return made up to 24/10/97; full list of members
|
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
8 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
24 October 1996 | Incorporation (10 pages) |