Bradford
West Yorkshire
BD10 9SD
Director Name | Mrs Patricia Anderson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 37 Simpson Grove Idle Bradford West Yorkshire BD10 9SD |
Director Name | Douglas Keith Daniel |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 July 1991) |
Role | Wool Dealer |
Correspondence Address | Daleswater Cottage Derwent Court Silsden Keighley West Yorkshire BD20 0QR |
Secretary Name | Douglas Keith Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | Daleswater Cottage Derwent Court Silsden Keighley West Yorkshire BD20 0QR |
Secretary Name | Mrs Patricia Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 37 Simpson Grove Idle Bradford West Yorkshire BD10 9SD |
Director Name | David Paul Anderson |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 19 Back Lane Guiseley Leeds West Yorkshire LS20 8EA |
Director Name | David Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 37 Simpson Grove Bradford West Yorkshire BD10 9SD |
Director Name | Mr Thomas Noel Johnson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | Woodville Bramham Road Bingley West Yorkshire BD16 4HP |
Registered Address | 37 Simpson Grove Bradford West Yorkshire BD10 9SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £11,579 |
Cash | £6,226 |
Current Liabilities | £2,148 |
Latest Accounts | 31 January 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2004 | Application for striking-off (1 page) |
31 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
22 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
2 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: branch road works saddleworth road greetland halifax HX4 8NU (1 page) |
13 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 September 1998 | New director appointed (2 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 August 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
4 May 1997 | New director appointed (2 pages) |
6 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
14 August 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |