Company NameH.Long & Son (Bradford) Limited
DirectorsMary Long and William David Long
Company StatusDissolved
Company Number00175898
CategoryPrivate Limited Company
Incorporation Date23 July 1921(102 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Mary Long
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence Address66 Poplar Grove
Great Horton
Bradford
West Yorkshire
BD7 4LJ
Director NameMr William David Long
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Correspondence Address11 Gregory Crescent
Bradford
West Yorkshire
BD7 4PG
Secretary NameMrs Mary Long
NationalityBritish
StatusCurrent
Appointed28 December 1991(70 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address66 Poplar Grove
Great Horton
Bradford
West Yorkshire
BD7 4LJ
Director NameMr Jack Philip Long
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(70 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 November 1997)
RoleTextile Manufacturer/Director
Correspondence Address66 Poplar Grove
Great Horton
Bradford
West Yorkshire
BD7 4LJ

Location

Registered AddressC/O Baker Tilly Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 January 2000Dissolved (1 page)
1 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Registered office changed on 24/07/98 from: 262 thornton road, bradford, yorks BD1 2LB (1 page)
22 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 1998Declaration of solvency (3 pages)
22 July 1998Appointment of a voluntary liquidator (2 pages)
16 July 1998Full accounts made up to 30 September 1997 (12 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 January 1997Return made up to 28/12/96; no change of members (6 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 January 1996Return made up to 28/12/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)