Old Lane Bramhope
Leeds
West Yorkshire
LS16 9HG
Secretary Name | Wilma Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 27 August 2019) |
Role | Office Manager |
Correspondence Address | 34 Ravenscliffe Road Calverley Leeds West Yorkshire LS28 5RZ |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Secretary Name | Laura Diane Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 September 2005) |
Role | Company Director |
Correspondence Address | 145 Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(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 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2467778 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 October 2004 | Delivered on: 16 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 June 2010 | Notice of completion of voluntary arrangement (6 pages) |
---|---|
13 June 2007 | Registered office changed on 13/06/07 from: 3 park square leeds west yorkshire LS1 2NE (1 page) |
7 November 2006 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
11 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
26 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
19 May 2005 | Ad 01/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2004 | Company name changed welcome back LIMITED\certificate issued on 17/12/04 (3 pages) |
16 October 2004 | Particulars of mortgage/charge (6 pages) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
29 July 2004 | Incorporation (16 pages) |