Bramhope
Leeds
LS16 9DU
Director Name | Jason Korman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 September 2009) |
Role | Wine Merchant |
Correspondence Address | Flat 5 35 St Georges Square London SW1V 3QN |
Secretary Name | Christopher John Boustead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 September 2009) |
Role | Accountant |
Correspondence Address | F2 38 Selborne Road Hove East Sussex BN3 3AH |
Director Name | Mr Michael Anthony Keyes Paul |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Cound House Cound Salop SY5 6AX Wales |
Director Name | John Alastair Chadwick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Postal Cottage Main Street,Peatling Magna Leicestershire LE8 5UQ |
Secretary Name | Maureen Heneghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 3 Atlee Close Lutterworth Leicestershire LE17 4YG |
Director Name | Mr Wellwood George Charles Maxwell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2007) |
Role | Distiller |
Country of Residence | England |
Correspondence Address | Squirrels Kennel Lane Frensham Farnham Surrey GU10 3AS |
Secretary Name | Mr Alan Patrick Giles |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blake Lodge Bridge Lane London SW11 3AD |
Secretary Name | Lorcan Roderick Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 21 Twyford Crescent Acton London W3 9PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150,612 |
Cash | £823 |
Current Liabilities | £1,199,942 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Notice of move from Administration to Dissolution (23 pages) |
8 June 2009 | Notice of move from Administration to Dissolution (24 pages) |
6 January 2009 | Notice of extension of period of Administration (1 page) |
6 January 2009 | Administrator's progress report to 20 December 2008 (20 pages) |
31 December 2008 | Administrator's progress report to 20 December 2008 (20 pages) |
29 December 2008 | Notice of extension of period of Administration (1 page) |
29 December 2008 | Administrator's progress report to 20 December 2008 (20 pages) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
18 July 2008 | Administrator's progress report to 20 June 2008 (20 pages) |
15 February 2008 | Statement of administrator's proposal (49 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Appointment of an administrator (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 13 chapter street london SW1P 4NY (1 page) |
18 December 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 June 2007 | Return made up to 19/11/06; full list of members (3 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 May 2006 | Return made up to 19/11/05; full list of members (3 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Return made up to 19/11/04; full list of members (3 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: blake lodge bridge lane london SW11 3AD (1 page) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 August 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
22 January 2004 | Return made up to 19/11/03; full list of members
|
14 January 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 8TH floor aldwych house 81 aldwych london WC2B 4HD (1 page) |
25 November 2003 | Return made up to 19/11/02; full list of members (8 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the loft elkington lodge welford northampton NN6 6HE (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 January 2001 | Return made up to 19/11/00; full list of members
|
19 October 2000 | Return made up to 19/11/99; full list of members; amend (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 February 2000 | Return made up to 19/11/99; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Ad 30/03/99--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
23 April 1999 | S-div 30/03/99 (1 page) |
23 April 1999 | £ nc 100/100000 30/03/99 (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 41-43 high street lutterworth leicestershire LE17 4AY (1 page) |
24 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
13 August 1998 | New director appointed (2 pages) |
12 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 March 1998 | Ad 30/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1998 | Company name changed triptime LIMITED\certificate issued on 04/02/98 (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 November 1997 | Incorporation (13 pages) |