Company NameBradford Masonic Association(The)
Company StatusDissolved
Company Number00178619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1921(102 years, 4 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLeslie Hainsworth
Date of BirthJune 1933 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 10 May 2005)
RoleRetired
Correspondence Address5 Westminster Avenue
Clayton
Bradford
West Yorkshire
BD14 6SQ
Director NameMr Roy Taber
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 10 May 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBawson Cliffe Cliffe Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4SB
Director NameMr Donald Richard Jaggar
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(76 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 10 May 2005)
RoleFinance & Property
Country of ResidenceEngland
Correspondence AddressWoodlands
Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
Director NameJohn Watson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(76 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 10 May 2005)
RoleRetired
Correspondence Address27 Hazel Heads
Baildon
Shipley
West Yorkshire
BD17 6LH
Secretary NameMr Donald Richard Jaggar
NationalityBritish
StatusClosed
Appointed01 August 2003(81 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 May 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWoodlands
Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
Director NameHarold Binns
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 1998)
RoleRetired
Correspondence Address530 Toller Lane
Heaton
Bradford
West Yorkshire
BD9 5NW
Director NameMr Donald Worsnop
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1993)
RoleSales Manager
Correspondence Address12 Markfield Close
Low Moor
Bradford
West Yorkshire
BD12 0UW
Director NameNorman S Thornton
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleRetired
Correspondence Address12 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Director NameAlfred Leadbeater
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 November 1991)
RolePlumber
Correspondence Address29 Common Road
Low Moor
Bradford
West Yorkshire
BD12 0TN
Director NameWilson H Holmes
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleRetired
Correspondence Address2 Overdale Drive
Thackley
Bradford
West Yorkshire
BD10 0AN
Director NameMr Jeffrey Alan Frankel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Director NameJack R Dennison
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 March 2003)
RoleRetired
Correspondence Address4 May Tree Close
Clayton
Bradford
West Yorkshire
BD14 6HU
Secretary NameNorman S Thornton
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Secretary NameWilson H Holmes
NationalityBritish
StatusResigned
Appointed19 September 1991(69 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address2 Overdale Drive
Thackley
Bradford
West Yorkshire
BD10 0AN
Director NameDennis Alfred Farrar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(71 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2001)
RoleRetired
Correspondence Address19 St Martins Avenue
Otley
West Yorkshire
LS21 2AN
Secretary NameDennis Alfred Farrar
NationalityBritish
StatusResigned
Appointed31 March 1993(71 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1999)
RoleRetired
Correspondence Address19 St Martins Avenue
Otley
West Yorkshire
LS21 2AN
Director NameFrancis Alfred Testo
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(76 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2004)
RoleBusiness Transfer Agent
Correspondence Address565 Tong Road
Farnley
Leeds
West Yorkshire
LS12 5AT
Director NameMr David Colin Lavell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(77 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2001)
RoleMetrologist
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
Priesthorpe Road
Pudsey
West Yorkshire
LS28 5RD
Secretary NameGordon Derrick Coates
NationalityBritish
StatusResigned
Appointed30 April 1999(77 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressHighthorne
Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameJames Acton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(78 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleRetired
Correspondence Address1 Hughenden Walk
Thornton
Bradford
West Yorkshire
BD13 3HX
Director NameMr Donald Worsnop
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(79 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2004)
RoleRetired
Correspondence Address12 Markfield Close
Low Moor
Bradford
West Yorkshire
BD12 0UW

Location

Registered AddressWoodlands
Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,699
Cash£3,172
Current Liabilities£770

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
15 October 2004Annual return made up to 19/09/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
29 November 2003New secretary appointed (2 pages)
9 October 2003Annual return made up to 19/09/03
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
3 October 2002Annual return made up to 19/09/02 (7 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 October 2001Annual return made up to 19/09/01
  • 363(288) ‐ Director resigned
(6 pages)
26 September 2001New director appointed (2 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
22 November 2000New director appointed (2 pages)
18 October 2000Memorandum and Articles of Association (14 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Annual return made up to 19/09/00 (5 pages)
4 October 2000New director appointed (2 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 August 2000Full accounts made up to 31 December 1999 (11 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
6 October 1999Annual return made up to 19/09/99 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 May 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
17 December 1998Annual return made up to 19/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 November 1998Full accounts made up to 31 December 1997 (8 pages)
5 November 1997Annual return made up to 19/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 November 1996Annual return made up to 19/09/96 (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (8 pages)
22 November 1995Full accounts made up to 31 December 1994 (9 pages)
25 October 1995Annual return made up to 19/09/95 (6 pages)