Queensbury
Bradford
West Yorkshire
BD13 1DJ
Director Name | Geoffrey Winn Bryson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1988(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 February 1991) |
Role | Company Director |
Correspondence Address | Horseshoe Barn Calton Skipton North Yorkshire BD23 4AD |
Secretary Name | Mr John Kenneth Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1991(39 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (closed 05 February 1991) |
Role | Company Director |
Correspondence Address | Woodlands 125 Highgate Road Queensbury Bradford West Yorkshire BD13 1DJ |
Director Name | Mr Michael Peter Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(39 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Motor Engineer |
Correspondence Address | 34 Thornbury Crescent Bradford West Yorkshire BD3 8HB |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £153,650 |
Gross Profit | £19,466 |
Net Worth | £41,475 |
Cash | £8,740 |
Current Liabilities | £32,710 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 June 2006 | Dissolved (1 page) |
---|---|
28 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Sec/state release of liquidator (1 page) |
10 August 2005 | Appointment of a voluntary liquidator (4 pages) |
10 August 2005 | C/O replacement of liquidator (27 pages) |
10 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
28 November 2002 | Declaration of solvency (3 pages) |
18 November 2002 | Appointment of a voluntary liquidator (1 page) |
18 November 2002 | Resolutions
|
28 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
11 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
20 October 1999 | Return made up to 22/09/99; full list of members (8 pages) |
10 August 1999 | Full accounts made up to 31 July 1998 (12 pages) |
28 July 1999 | Full accounts made up to 31 July 1997 (12 pages) |
1 July 1999 | Return made up to 22/09/98; no change of members (8 pages) |
18 December 1997 | Return made up to 22/09/97; no change of members (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 February 1997 | Return made up to 22/09/96; full list of members (10 pages) |
11 February 1997 | Full accounts made up to 31 July 1995 (14 pages) |
17 October 1995 | Director resigned (2 pages) |
20 September 1995 | Full accounts made up to 31 July 1994 (14 pages) |
10 April 1995 | Return made up to 22/09/94; no change of members (12 pages) |