Company NameSara (Bradford) Limited
DirectorWilliam Spicer
Company StatusDissolved
Company Number00635909
CategoryPrivate Limited Company
Incorporation Date27 August 1959(64 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWilliam Spicer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(34 years, 8 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address5 Castle Close
Spofforth
Harrogate
North Yorkshire
HG3 2DX
Director NameMr Douglas McQueen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(32 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Back Lane
Terrington
North Yorkshire
YO60 6PX
Director NameMr William Donald Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(32 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMim Capital Development Ltd 11 Devonshire Square
London
EC2M 4YR
Director NameMr George Archibald Craig
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(32 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleGynaecologist
Correspondence AddressFairbank 6 Wharfedale Rise
Bradford
West Yorkshire
BD9 6AU
Director NameMrs Vera Muriel Craig
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressFairbank 6 Wharfedale Rise
Bradford
West Yorkshire
BD9 6AU
Director NameAndrew Kenneth Owst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1994)
RoleRetail Accountant
Correspondence Address7 Adwalton Green
Drighlington
West Yorkshire
BD11 1BT
Director NameMr Ian Rodney Allan Swift
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppywood
Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BD
Secretary NameMr Ian Rodney Allan Swift
NationalityBritish
StatusResigned
Appointed15 May 1992(32 years, 9 months after company formation)
Appointment Duration5 days (resigned 20 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppywood
Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BD
Director NameCaroline Jane Picot
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1996)
RoleRetail Director
Correspondence Address8 Fulwith Drive
Harrogate
North Yorkshire
HG2 8HW
Secretary NameMr Douglas McQueen
NationalityBritish
StatusResigned
Appointed20 May 1992(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 South Back Lane
Terrington
North Yorkshire
YO60 6PX
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(32 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 1993)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameWilliam Donald Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(33 years, 9 months after company formation)
Appointment Duration10 months (resigned 19 March 1994)
RoleFund Manager
Correspondence Address82 Chertsey Road
Chobham
Woking
Surrey
GU24 8PJ
Secretary NameMr William Hugh Ward
NationalityBritish
StatusResigned
Appointed06 January 1995(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarleston Farm House
Winterborne Stickland
Blandford Forum
Dorset
DT11 0NP
Director NameMr William Hugh Ward
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(36 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarleston Farm House
Winterborne Stickland
Blandford Forum
Dorset
DT11 0NP

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,872,480
Gross Profit£1,872,941
Net Worth£621,653
Cash£5,349
Current Liabilities£1,491,503

Accounts

Latest Accounts28 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
8 October 2002Order of court - dissolution void (3 pages)
3 January 2001Dissolved (1 page)
3 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (10 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
24 May 1996Notice of Constitution of Liquidation Committee (2 pages)
23 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 1996Appointment of a voluntary liquidator (1 page)
14 May 1996Registered office changed on 14/05/96 from: 96 city road bradford west yorkshire BD8 8ES (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Secretary resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: 147 allerton road bradford BD15 7AB (1 page)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
11 September 1995Full accounts made up to 28 January 1995 (24 pages)
5 June 1995Return made up to 15/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)