Bramley
Leeds
West Yorkshire
LS13 2DA
Director Name | Marek Gur |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 15 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 31 March 2009) |
Role | Concrete Finisher |
Correspondence Address | 27 Aston View Bramley Leeds West Yorkshire LS13 2DA |
Secretary Name | Betty Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 31 March 2009) |
Role | Secretary |
Correspondence Address | 21 Raynville Drive Leeds Yorkshire LS13 2QE |
Director Name | Tony Haunch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Sales |
Correspondence Address | 71 Ackroyd Court Boothtown Yorkshire |
Director Name | Betty Hirst |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2008) |
Role | Book Keeper |
Correspondence Address | 21 Raynville Drive Leeds Yorkshire LS13 2QE |
Secretary Name | Tony Haunch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Sales |
Correspondence Address | 71 Ackroyd Court Boothtown Yorkshire |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit J William Street Stanningley Leeds West Yorkshire LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£14,612 |
Current Liabilities | £23,305 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2008 | Secretary appointed betty hirst (2 pages) |
13 May 2008 | Director appointed marek jan gur (2 pages) |
16 April 2008 | Appointment terminated director betty hirst (1 page) |
4 April 2008 | Company name changed p l h impressions LTD\certificate issued on 11/04/08 (3 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Return made up to 24/11/06; full list of members (7 pages) |
13 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
25 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
16 August 2005 | New secretary appointed;new director appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 21 raynville drive bramley leeds LS13 2QE (1 page) |
16 August 2005 | New director appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
24 November 2004 | Incorporation (9 pages) |