Bramley
Leeds
West Yorkshire
LS13 2JQ
Director Name | Thomas Paul Stuttard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Role | Transport Refrigeration |
Correspondence Address | 106 Swinnow Road Leeds West Yorkshire LS13 4NX |
Secretary Name | Karen Frances Stuttard |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Waterloo Crescent Bramley Leeds West Yorkshire LS13 2JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Victoria Road Barnsley South Yorkshire 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 |
Year | 2014 |
---|---|
Net Worth | -£11,380 |
Cash | £7,804 |
Current Liabilities | £300,331 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 April 2006 | Dissolved (1 page) |
---|---|
25 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Statement of affairs (14 pages) |
24 October 2002 | Appointment of a voluntary liquidator (1 page) |
24 October 2002 | Resolutions
|
11 October 2002 | Registered office changed on 11/10/02 from: the old bank house harris court wellgate clitheroe lancashire BB7 2DP (1 page) |
8 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 September 2001 | Ad 30/08/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: the old bank house harris court, wellgate clitheroe lancashire BB7 2DP (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: the workshop wellfold, wellgate clitheroe BB7 1LX (1 page) |
11 February 2000 | Return made up to 31/01/00; full list of members
|
31 July 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Ad 05/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (16 pages) |