Company NameWilliam Duff Signs Limited
Company StatusDissolved
Company Number00719167
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Duff
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Buttershaw Lane
Bradford
W Yorks
BD6 2DD
Director NameBlanche Evelyn Duff
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address43 Hawes Road
Bradford
West Yorkshire
BD5 9AW
Director NamePeter Duff
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address10 Eastleigh Grove
Bradford
West Yorkshire
BD5 9DR
Director NameMr Paul Francis Duff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(34 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address298 Apperley Road
Bradford
West Yorkshire
BD10 0PX
Director NameMr Stephen John Duff
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(34 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingsley Drive Birkenshaw
Bradford
West Yorks
BD11 2ND
Secretary NameMr Stephen John Duff
NationalityBritish
StatusCurrent
Appointed18 October 1996(34 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingsley Drive Birkenshaw
Bradford
West Yorks
BD11 2ND
Director NameWilliam Duff
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(29 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 October 1992)
RoleCompany Director
Correspondence Address43 Hawes Road
Bradford
West Yorkshire
BD5 9AW
Director NameAlbert Saxton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address1103 Bolton Road
Bradford
West Yorkshire
BD2 4HP
Director NameHarry Murdock Wood
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address11 Hill View Gardens
Northowram
Halifax
West Yorkshire
HX3 7BT
Secretary NameAlbert Saxton
NationalityBritish
StatusResigned
Appointed05 December 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address1103 Bolton Road
Bradford
West Yorkshire
BD2 4HP

Location

Registered AddressSterling House
1 Sheepscar Court
Meanwood Road
Leeds West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,231,798
Gross Profit£480,338
Net Worth£149,364
Cash£675
Current Liabilities£285,796

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 December 2006Dissolved (1 page)
21 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (7 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
25 May 2006C/O replacement of liquidator (5 pages)
25 May 2006Appointment of a voluntary liquidator (1 page)
4 May 2006S/S cert release of liquidator (1 page)
23 March 2006C/O replacement of liquidator (8 pages)
23 March 2006Appointment of a voluntary liquidator (1 page)
6 March 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006S/S cert release of liquidator (1 page)
25 August 2005Liquidators statement of receipts and payments (5 pages)
2 August 2005Appointment of a voluntary liquidator (1 page)
2 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
22 April 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (6 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (7 pages)
27 January 1998Statement of affairs (21 pages)
27 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1998Appointment of a voluntary liquidator (2 pages)
5 January 1998Registered office changed on 05/01/98 from: ventnor works ventnor st bradford 3. (1 page)
15 November 1997Particulars of mortgage/charge (3 pages)
15 September 1997Full accounts made up to 30 April 1997 (12 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
31 January 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
7 December 1995Return made up to 05/12/95; full list of members (8 pages)