Denholme Gate
Bradford
West Yorkshire
BD13 4HP
Director Name | Keith Albert Oliver |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Production Director |
Correspondence Address | 2 Camberley Mount Cawood Estate Bradford West Yorkshire BD4 9HD |
Director Name | John Pickles |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Studley Avenue Bradford West Yorkshire BD6 2JL |
Director Name | Alan Rhodes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Correspondence Address | 56 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Christine Anne Rhodes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chief Radiographer |
Correspondence Address | 56 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | Christine Anne Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 56 Birchdale Bingley West Yorkshire BD16 4SE |
Registered Address | C/O Baker Tilly, Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 February 1998 | Dissolved (1 page) |
---|---|
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 February 1996 | Appointment of a voluntary liquidator (1 page) |
12 February 1996 | Resolutions
|
28 January 1996 | Registered office changed on 28/01/96 from: greenhill mills florence street leeds road bradford west yorkshire BD3 8EX (1 page) |
11 January 1996 | Return made up to 13/12/95; full list of members (8 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |