Allerton
Bradford
West Yorkshire
BD15 7BS
Director Name | Mr David Charles Hobson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1996(40 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 9 Southview Close East Bierley Bradford West Yorkshire BD4 6PR |
Director Name | John Mortimer Waddington |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1996(40 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Superwash Director |
Correspondence Address | 62 Hoyle Court Road Baildon West Yorkshire BD17 6JP |
Director Name | Peter Godfrey Leach |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1998(42 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Production Director |
Correspondence Address | 37 Raeburn Drive Wibsey Bradford West Yorkshire BD6 2LN |
Secretary Name | Im Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1997(41 years, 12 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Director Name | Mr Robert Alexander Bentley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Prod Lane Baildon Shipley West Yorkshire BD17 5BN |
Director Name | Michael James Bradley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 14 Chapel Grove Crossflatts Bingley West Yorkshire BD16 2SJ |
Director Name | David Hoddy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 1 Bramham Drive Baildon Shipley West Yorkshire BD17 6SZ |
Director Name | Mr John Harold O'Neil |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Hill Cottage 8 Wadlands Drive Farsley Pudsey West Yorkshire LS28 5JS |
Director Name | Alan Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1995) |
Role | Production Director |
Correspondence Address | 25 Boundary Avenue Sutton In Craven Keighley West Yorkshire BD20 8BL |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(36 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(40 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1998) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Neil Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Registered Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £15,913,000 |
Gross Profit | £2,361,000 |
Net Worth | £2,971,000 |
Cash | £3,000 |
Current Liabilities | £8,623,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 May 2005 | Dissolved (1 page) |
---|---|
9 February 2005 | Return of final meeting of creditors (1 page) |
5 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2002 | Appointment of a liquidator (1 page) |
13 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
17 April 2000 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
6 March 2000 | Administrative Receiver's report (6 pages) |
8 February 2000 | Appointment of a liquidator (1 page) |
8 February 2000 | Return made up to 01/08/99; no change of members (6 pages) |
23 December 1999 | Appointment of receiver/manager (1 page) |
9 December 1999 | Court order notice of winding up (1 page) |
2 June 1999 | Director resigned (1 page) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (20 pages) |
22 October 1998 | Return made up to 01/08/98; full list of members (10 pages) |
2 October 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
16 January 1998 | New director appointed (2 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (11 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (7 pages) |
17 May 1996 | Auditor's resignation (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
4 September 1995 | Return made up to 01/08/95; full list of members (14 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |