Company NameBankfoot Sheet Metal Works Limited
Company StatusDissolved
Company Number00561853
CategoryPrivate Limited Company
Incorporation Date25 February 1956(68 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameDavid Kubran
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleRegional Director
Correspondence AddressDelph Cottage Cragg Lane
Denholme Gate
Bradford
West Yorkshire
BD13 4HP
Director NameKeith Albert Oliver
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleProduction Director
Correspondence Address2 Camberley Mount
Cawood Estate
Bradford
West Yorkshire
BD4 9HD
Director NameJohn Pickles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Studley Avenue
Bradford
West Yorkshire
BD6 2JL
Director NameAlan Rhodes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Correspondence Address56 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameChristine Anne Rhodes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleChief Radiographer
Correspondence Address56 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameChristine Anne Rhodes
NationalityBritish
StatusCurrent
Appointed13 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address56 Birchdale
Bingley
West Yorkshire
BD16 4SE

Location

Registered AddressC/O Baker Tilly, Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Liquidators statement of receipts and payments (5 pages)
12 November 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 February 1996Appointment of a voluntary liquidator (1 page)
12 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1996Registered office changed on 28/01/96 from: greenhill mills florence street leeds road bradford west yorkshire BD3 8EX (1 page)
11 January 1996Return made up to 13/12/95; full list of members (8 pages)
2 May 1995Particulars of mortgage/charge (4 pages)