Bramley
Leeds
West Yorkshire
LS13 4QD
Director Name | Jonathon Bridge |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 July 2004) |
Role | Sale Manager |
Correspondence Address | 41 Harris House St James Crescent London SW9 7JT |
Secretary Name | Mohammed Saleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 July 2004) |
Role | Sales Representative |
Correspondence Address | 3 Birch Hall Lane Longsight Manchester M13 0XJ |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 5 months (closed 06 July 2004) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Mian Mohammad Ehsan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 July 2002(2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 March 2003) |
Role | Marketing Executive |
Correspondence Address | 15 Harewood Way Bramley Leeds West Yorkshire LS13 4QD |
Director Name | Mohammed Saleem |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 3 Birch Hall Lane Longsight Manchester M13 0XJ |
Secretary Name | David Guy Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 February 2004) |
Role | Secretary |
Correspondence Address | 153 Bells Hill Crescent Rochdale Lancashire OL16 2TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(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 | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 32 Duncan Street Salford Manchester Lancashire M5 3SQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: regent house leeds road nelson lancashire BB9 8EL (1 page) |
9 February 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 21 duckworth lane bradford west yorkshire BD9 5ER (1 page) |
25 July 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (9 pages) |