MANOR GATES BRAMHOPE MANAGEMENT COMPANY LIMITED

17 Lee Lane West 17 Lee Lane West, Leeds, LS18 5RT, Yorkshire
StatusDISSOLVED
Company No.06339891
CategoryPrivate Limited Company
Incorporated10 Aug 2007
Age16 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution22 Mar 2011
Years13 years, 2 months, 12 days

SUMMARY

MANOR GATES BRAMHOPE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 06339891. It was incorporated 16 years, 9 months, 24 days ago, on 10 August 2007 and it was dissolved 13 years, 2 months, 12 days ago, on 22 March 2011. The company address is 17 Lee Lane West 17 Lee Lane West, Leeds, LS18 5RT, Yorkshire.



Company Fillings

Bona vacantia company

Date: 23 Oct 2017

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2010

Action Date: 09 Sep 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-09-09

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian David Prescott

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard Young

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2009

Action Date: 10 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-10

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 10 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-10

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from consort house, 1 featherbank court, horsforth leeds west yorkshire LS184WA

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director consort homes (northern) LIMITED

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed vanessa heidi javed

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed tassadaq javed

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / consort homes (northern) LIMITED / 18/04/2008 / HouseName/Number was: , now: kpmg LLP; Street was: consort homes, now: 1 the embankment; Area was: 1 featherbank court horsforth, now: neville street; Region was: west yorkshire, now: ; Post Code was: LS18 4WA, now: LS1 4DW

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Mar 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary carol hill

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 10 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADWRAPS ANDEAN LIMITED

UNIT 5 EASTLANDS BUSINESS PARK,SOUTHAMPTON,SO31 7GW

Number:07107353
Status:ACTIVE
Category:Private Limited Company

APPOSING LIMITED

2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE,LEEDS,LS18 5NY

Number:07329265
Status:ACTIVE
Category:Private Limited Company

D.E SHAW INVESTMENTS LTD

18 RATCLIFFE CLOSE,MILTON KEYNES,MK19 6FL

Number:11433971
Status:ACTIVE
Category:Private Limited Company

HALF CUP PRODUCTIONS LTD

53 BURGHLEY ROAD,LONDON,NW5 1UH

Number:09696523
Status:ACTIVE
Category:Private Limited Company

MANTON PROPERTIES LIMITED

3RD FLOOR,60 CHARTER ROW,S1 3FZ

Number:00504503
Status:LIQUIDATION
Category:Private Limited Company

S.A.R TRANSPORT SERVICES LIMITED

114 TEMPLEHALL AVENUE,KIRKCALDY,KY2 6EB

Number:SC592857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source