Company NameBradford Boxmakers Limited
DirectorAndrew Forster
Company StatusDissolved
Company Number00134865
CategoryPrivate Limited Company
Incorporation Date26 March 1914(110 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Secretary NameMr Desmond Morris
NationalityBritish
StatusCurrent
Appointed01 October 1999(85 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address34 Whitehouse Drive
Lichfield
Staffordshire
WS13 8FE
Director NameAndrew Forster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(85 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address22 Dunston Drive
Hessle
North Humberside
HU13 0HF
Director NameDenton John Hinchliffe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(77 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 1999)
RoleSales Director
Correspondence Address12 Grove Farm Croft
Cookridge
Leeds
West Yorkshire
LS16 6DE
Director NameDavid Kitson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(77 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 1999)
RoleManaging Director
Correspondence AddressThe Mistal Buckley Farm
Stanbury
Keighley
West Yorkshire
BD22 0HL
Secretary NameDenton John Hinchliffe
NationalityBritish
StatusResigned
Appointed12 August 1991(77 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 October 1999)
RoleCompany Director
Correspondence Address12 Grove Farm Croft
Cookridge
Leeds
West Yorkshire
LS16 6DE
Director NameJohn Michael Peacock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(83 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Ascot Drive
Bradford
West Yorkshire
BD7 4NN
Director NamePaul Tommis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(83 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address45 Poplar Grove
Bradford
West Yorkshire
BD7 4LL
Director NameApril Morris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(85 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 February 2000)
RoleCo Director
Correspondence Address23 Sandford Street
Lichfield
Staffordshire
WS13 6QA
Director NameMr Desmond Morris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(85 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 February 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Whitehouse Drive
Lichfield
Staffordshire
WS13 8FE

Location

Registered AddressErnst & Young Cloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,514,025
Gross Profit£1,317,862
Net Worth£382,237
Cash£2,071
Current Liabilities£1,245,060

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 May 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
5 December 2003Receiver's abstract of receipts and payments (3 pages)
4 December 2003Receiver ceasing to act (1 page)
4 December 2003Receiver ceasing to act (1 page)
3 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Receiver's abstract of receipts and payments (3 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Receiver's abstract of receipts and payments (8 pages)
18 May 2000Notice of Constitution of Liquidation Committee (2 pages)
15 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2000Registered office changed on 15/05/00 from: 30 north street bradford BD1 4CW (1 page)
15 May 2000Statement of affairs (11 pages)
15 May 2000Appointment of a voluntary liquidator (1 page)
11 April 2000Appointment of receiver/manager (1 page)
7 April 2000Appointment of receiver/manager (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
28 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 February 2000Declaration of assistance for shares acquisition (4 pages)
29 October 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 March 1998 (20 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
10 September 1999Return made up to 10/08/99; no change of members (4 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
4 September 1997Full accounts made up to 31 March 1997 (21 pages)
4 September 1996Return made up to 10/08/96; full list of members (6 pages)
12 September 1995Return made up to 10/08/95; no change of members (4 pages)
28 July 1995Full accounts made up to 31 March 1995 (23 pages)