Bramley
Leeds
LS13 4EU
Secretary Name | Martyn Timothy Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Ridge View Bramley Leeds LS13 4EU |
Secretary Name | Keith Whitteron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Henry Street Keighley West Yorkshire BD21 3DR |
Director Name | Andrew David Holmes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 19 Pont View Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9UZ |
Director Name | Mr Gary James Ogilvie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Half Moon House Bishopdyke Road Sherburn In Elmet North Yorkshire LS25 6JG |
Secretary Name | Andrew David Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 19 Pont View Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9UZ |
Secretary Name | Mr Gary James Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Half Moon House Bishopdyke Road Sherburn In Elmet North Yorkshire LS25 6JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Geoffrey Martin & Co St James House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £690 |
Cash | £176 |
Current Liabilities | £138,069 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 December 2007 | Dissolved (1 page) |
---|---|
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
24 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2006 | Appointment of a voluntary liquidator (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Statement of affairs (5 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 5 chelsea close armley leeds west yorkshire LS12 4HP (1 page) |
1 November 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Return made up to 05/08/06; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members
|
15 August 2003 | Return made up to 05/08/03; full list of members
|
25 July 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
25 July 2003 | Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
7 August 2002 | Director's particulars changed (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members
|
10 August 2000 | Return made up to 05/08/00; full list of members
|
6 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (15 pages) |