Company NameNorthern Radiators (Bradford) Limited
DirectorsLorraine Anne White and Nicholas Andrew White
Company StatusActive
Company Number00530006
CategoryPrivate Limited Company
Incorporation Date6 March 1954(70 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameLorraine Anne White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1995(41 years, 1 month after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameMr Nicholas Andrew White
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1995(41 years, 1 month after company formation)
Appointment Duration29 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Secretary NameLorraine Anne White
NationalityBritish
StatusCurrent
Appointed18 April 1995(41 years, 1 month after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameMr Paul Cambidge White
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(38 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 March 2004)
RoleEngineer
Correspondence Address1 Maxwell Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RP
Secretary NameMrs Kathleen White
NationalityBritish
StatusResigned
Appointed26 April 1992(38 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address1 Maxwell Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RP

Contact

Websitewww.northernradiators.co.uk
Email address[email protected]

Location

Registered AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£347,528

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due10 May 2017 (overdue)

Filing History

10 December 2019Restoration by order of the court (3 pages)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
8 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(4 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(4 pages)
5 September 2013Secretary's details changed for Lorraine Anne White on 21 August 2013 (1 page)
5 September 2013Director's details changed for Lorraine Anne White on 21 August 2013 (2 pages)
5 September 2013Secretary's details changed for Lorraine Anne White on 21 August 2013 (1 page)
5 September 2013Director's details changed for Nicholas Andrew White on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Lorraine Anne White on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Nicholas Andrew White on 21 August 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 April 2013Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 17 April 2013 (2 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 June 2007Return made up to 26/04/07; full list of members (2 pages)
18 June 2007Return made up to 26/04/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
22 June 2004Return made up to 26/04/04; full list of members (7 pages)
22 June 2004Return made up to 26/04/04; full list of members (7 pages)
14 June 2004Auditor's resignation (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2004Auditor's resignation (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
16 May 2003Return made up to 26/04/03; full list of members (7 pages)
16 May 2003Return made up to 26/04/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 May 2000Return made up to 26/04/00; full list of members (7 pages)
16 May 2000Return made up to 26/04/00; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1999Return made up to 26/04/99; full list of members (6 pages)
18 May 1999Return made up to 26/04/99; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
25 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
12 May 1997Return made up to 26/04/97; no change of members (4 pages)
12 May 1997Return made up to 26/04/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 May 1996Return made up to 26/04/96; full list of members (6 pages)
17 May 1996Return made up to 26/04/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 May 1995Return made up to 26/04/95; no change of members (4 pages)
16 May 1995Return made up to 26/04/95; no change of members (4 pages)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
6 March 1954Incorporation (57 pages)
6 March 1954Incorporation (57 pages)