Old Lane Bramhope
Leeds
West Yorkshire
LS16 9HT
Secretary Name | Mr Tanjot Soar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | 54 Troutbeck Crescent Bramcote Nottingham Nottinghamshire NG9 3BP |
Director Name | Mr Christopher William Rimmer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Gelston Grantham Lincolnshire NG32 2AE |
Secretary Name | Mr Martin Ralph Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 days after company formation) |
Appointment Duration | 8 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Cottage East End Walkington Beverley East Yorkshire HU17 8RY |
Secretary Name | Robert Keith Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Director Name | Mr Andrew Angelo Stables |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ascott Gardens West Bridgford Nottingham Nottinghamshire NG2 7TH |
Secretary Name | Ute Suse Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2007) |
Role | Secretary |
Correspondence Address | 60 Sycamore Drive Groby Leicestershire LE6 0EW |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2008 | Application for striking-off (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
24 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
28 July 2005 | Return made up to 28/07/05; full list of members (2 pages) |
10 January 2005 | Director resigned (1 page) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
23 December 2004 | New director appointed (3 pages) |
25 October 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
28 July 2004 | Return made up to 28/07/04; full list of members
|
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: express house, centurion court meridian east, meridian business park, leicester leicestershire LE3 2TP (1 page) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 August 2001 | Return made up to 28/07/01; full list of members (9 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
29 August 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director's particulars changed (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: c/o andrew m jackson p o box 47 essex house manor street hull HU1 1XH (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
7 September 1999 | Return made up to 28/07/99; full list of members (6 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ (1 page) |
28 July 1998 | Incorporation (18 pages) |