Bramhope
Leeds
West Yorkshire
LS16 9DU
Director Name | Richard Charles Firth |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2001) |
Role | Recruitment Business |
Correspondence Address | 159 Horbury Road Wakefield West Yorkshire WF2 8BG |
Secretary Name | Nicholas Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | Beech Tree House 40 Clara Drive Calverley Leeds Yorkshire LS28 5QP |
Director Name | Tracy Brown |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2002) |
Role | Payroll/Admin Manager |
Correspondence Address | 10 Moorhouse Avenue Wakefield West Yorkshire WF2 9QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(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 | 29 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,087,701 |
Net Worth | -£39,648 |
Cash | £2,697 |
Current Liabilities | £153,537 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 May 2004 | Dissolved (1 page) |
---|---|
2 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Appointment of a voluntary liquidator (1 page) |
23 April 2002 | Statement of affairs (5 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 305 roundhay road leeds west yorkshire LS8 4HT (1 page) |
9 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
9 November 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 October 2001 | Return made up to 29/03/01; full list of members (7 pages) |
10 May 2001 | Director resigned (1 page) |
12 January 2001 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
12 June 2000 | Return made up to 29/03/00; full list of members
|
10 January 2000 | New director appointed (2 pages) |
23 July 1999 | Resolutions
|
25 June 1999 | Ad 18/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
26 May 1999 | Company name changed clearskilled LIMITED\certificate issued on 26/05/99 (2 pages) |