Idle
Bradford
West Yorkshire
BD10 9RX
Director Name | James Stephenson Barrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Carlton Guiseley Leeds West Yorkshire LS19 7BE |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(47 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Secretary Name | Mr Stuart Alan Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(47 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Mr Richard Braithwaite Barrett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1992) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Chevin Hall Farm West Chevin Road Otley West Yorkshire LS21 3DL |
Registered Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,946,000 |
Gross Profit | £8,112,000 |
Net Worth | £1,862,000 |
Current Liabilities | £21,005,000 |
Latest Accounts | 31 August 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Receiver ceasing to act (1 page) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 December 2004 | Receiver ceasing to act (1 page) |
26 November 2004 | Appointment of receiver/manager (1 page) |
5 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 November 2002 | Appointment of receiver/manager (1 page) |
14 November 2002 | Receiver ceasing to act (2 pages) |
14 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
11 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 January 1996 | Certificate of specific penalty (1 page) |
17 January 1996 | Certificate of specific penalty (1 page) |
17 January 1996 | Certificate of specific penalty (1 page) |
17 January 1996 | Certificate of specific penalty (1 page) |
7 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
1 December 1992 | Company name changed henry barrett steel services div ision LIMITED\certificate issued on 02/12/92 (2 pages) |
17 January 1992 | Return made up to 19/12/91; full list of members (6 pages) |
19 February 1990 | Company name changed william sugden & co.(leeds)limit ed\certificate issued on 20/02/90 (4 pages) |
13 September 1944 | Annual return made up to 21/07/44 (4 pages) |
11 May 1943 | Certificate of incorporation (1 page) |