Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 1999(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 June 2007) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Im Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Status | Closed |
Appointed | 24 April 2001(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 June 2007) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Director Name | Fred Dawson Wright |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 26 Woodvale Crescent Bingley West Yorkshire BD16 4AL |
Director Name | Robert Waterhouse |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 1995) |
Role | Managing Director |
Correspondence Address | Oakland Beech Close Burley Road Menston West Yorkshire LS29 6NU |
Director Name | Ms Barbara Waldron |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 17 July 1992) |
Role | Marketing Executive |
Correspondence Address | 22 Onslow Road Richmond Surrey TW10 6QF |
Director Name | Alan James Lewis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 3 Stanhope Gate London W1Y 5LA |
Director Name | Ian Malcolm Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | Holgate House Main Street Cononley Keighley West Yorkshire BD20 8LJ |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 29 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PP |
Director Name | Mr Maurice Grass |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Burnby House Manor Park Burley-In-Wharfedale West Yorkshire LS29 7HJ |
Director Name | Robert Leigh Feather |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1993) |
Role | Assist Managing Directors |
Correspondence Address | Mevell Hall 76 High Street Skipton North Yorkshire BD23 1JJ |
Director Name | Mr Alun Evans |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 1994) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Caerffynnon Bryncrug Tywyn Gwynedd LL36 9RE Wales |
Director Name | Mr William Brian Dunn |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Prospect House Norristhorpe Lane Liversedge West Yorkshire WF15 7AN |
Secretary Name | Neil Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 23 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Neil Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | John Pollard Metcalfe |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1994) |
Role | Retired |
Correspondence Address | Myersgarth 82 Orchard Terrace Hawick Roxburghshire TD9 9LX Scotland |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2001) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Michael Harold Heptinstall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 12 Heathmoor Park Road Illingworth Halifax West Yorkshire HX2 9LR |
Director Name | David Midgley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 3 Fairway Grove Wibsey Bradford West Yorkshire BD7 4JE |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £9,279,000 |
Gross Profit | -£253,000 |
Net Worth | £1,201,000 |
Cash | £59,000 |
Current Liabilities | £6,716,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2006 | Receiver ceasing to act (1 page) |
9 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
15 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
18 February 2002 | Statement of affairs (3 pages) |
18 February 2002 | Administrative Receiver's report (6 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | Return made up to 16/08/01; no change of members (5 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: fairweather green thornton rd bradford BD8 0HZ (1 page) |
7 November 2001 | Appointment of receiver/manager (1 page) |
6 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
24 October 2000 | Return made up to 16/08/00; full list of members (5 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
24 January 2000 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (15 pages) |
22 October 1998 | Return made up to 16/08/98; no change of members (11 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 October 1997 | Return made up to 16/08/97; full list of members (13 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
17 September 1996 | Return made up to 16/08/96; full list of members (9 pages) |
21 August 1996 | Director resigned (1 page) |
17 May 1996 | Auditor's resignation (3 pages) |
9 November 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |