Bradford
W Yorks
BD6 2DD
Director Name | Blanche Evelyn Duff |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Hawes Road Bradford West Yorkshire BD5 9AW |
Director Name | Peter Duff |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Eastleigh Grove Bradford West Yorkshire BD5 9DR |
Director Name | Mr Paul Francis Duff |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(34 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 298 Apperley Road Bradford West Yorkshire BD10 0PX |
Director Name | Mr Stephen John Duff |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(34 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kingsley Drive Birkenshaw Bradford West Yorks BD11 2ND |
Secretary Name | Mr Stephen John Duff |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(34 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kingsley Drive Birkenshaw Bradford West Yorks BD11 2ND |
Director Name | William Duff |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 43 Hawes Road Bradford West Yorkshire BD5 9AW |
Director Name | Albert Saxton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 1103 Bolton Road Bradford West Yorkshire BD2 4HP |
Director Name | Harry Murdock Wood |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 11 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT |
Secretary Name | Albert Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 1103 Bolton Road Bradford West Yorkshire BD2 4HP |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,231,798 |
Gross Profit | £480,338 |
Net Worth | £149,364 |
Cash | £675 |
Current Liabilities | £285,796 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 December 2006 | Dissolved (1 page) |
---|---|
21 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (7 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
25 May 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2006 | C/O replacement of liquidator (5 pages) |
25 May 2006 | Appointment of a voluntary liquidator (1 page) |
4 May 2006 | S/S cert release of liquidator (1 page) |
23 March 2006 | C/O replacement of liquidator (8 pages) |
23 March 2006 | Appointment of a voluntary liquidator (1 page) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | S/S cert release of liquidator (1 page) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Appointment of a voluntary liquidator (1 page) |
2 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (6 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (7 pages) |
27 January 1998 | Statement of affairs (21 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Appointment of a voluntary liquidator (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: ventnor works ventnor st bradford 3. (1 page) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
31 January 1997 | Return made up to 05/12/96; full list of members
|
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |