Clayton
Bradford
West Yorkshire
BD14 6PY
Director Name | Mr Kevin Narey |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Cottage Weddinghall Fold Lothersdale Keighley West Yorkshire BD20 8HD |
Director Name | Vera Merle Narey |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 37 Barden Drive Eldwick Bingley West Yorkshire BD16 3PH |
Secretary Name | David Anthony Narey |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Sunwood Farm Clayton Bradford West Yorkshire BD14 6PY |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £133,067 |
Cash | £989 |
Current Liabilities | £515,687 |
Latest Accounts | 31 August 1994 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 July 2002 | Dissolved (1 page) |
---|---|
5 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (6 pages) |
17 May 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
23 November 2000 | Liquidators statement of receipts and payments (6 pages) |
31 May 2000 | Liquidators statement of receipts and payments (6 pages) |
8 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 November 1999 | Receiver ceasing to act (1 page) |
16 November 1999 | Liquidators statement of receipts and payments (6 pages) |
7 June 1999 | Liquidators statement of receipts and payments (6 pages) |
16 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Liquidators statement of receipts and payments (6 pages) |
15 June 1998 | Liquidators statement of receipts and payments (6 pages) |
13 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1998 | Liquidators statement of receipts and payments (6 pages) |
8 December 1997 | Liquidators statement of receipts and payments (6 pages) |
22 April 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
3 June 1996 | Appointment of a voluntary liquidator (1 page) |
3 June 1996 | Resolutions
|
13 May 1996 | Statement of Affairs in administrative receivership following report to creditors (35 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: builders yard baptist place bradford 1 (1 page) |
15 February 1996 | Appointment of receiver/manager (1 page) |
24 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |