Bramham
Wetherby
West Yorkshire
LS23 6QT
Director Name | Mr Kevin Bernard Quinn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Castle Lodge Mews Rothwell Leeds West Yorkshire LS26 0ZF |
Secretary Name | Mr David Anthony Aarons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nidderdale Low Way Bramham Wetherby West Yorkshire LS23 6QT |
Secretary Name | Vacform Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | Units 1 - 3 Felnex Square Felnex Industrial Estate Leeds West Yorkshire LS9 0ST |
Registered Address | Unit 6a Kayley Industrial Estate Richmond Street Ashton Under Lyne Lancashire OL7 0AU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,653 |
Cash | £23,791 |
Current Liabilities | £92,355 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Director's change of particulars / kevin quinn / 01/04/2007 (1 page) |
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / david aarons / 06/04/2008 (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
8 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: units 1 - 3 felnex square felnex industrial estate pontefract lane, leeds west yorkshire LS9 0ST (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
15 December 2005 | Memorandum and Articles of Association (8 pages) |
28 November 2005 | Company name changed vacform (lancashire) LIMITED\certificate issued on 28/11/05 (2 pages) |
2 November 2005 | Incorporation (12 pages) |