Greengates
Bradford
West Yorkshire
BD10 0EU
Director Name | Paul Brendan Kershaw |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Wholesale Fruit Merchant |
Correspondence Address | 539 Harrogate Road Greengates Bradford West Yorkshire BD10 0EU |
Director Name | Mr Robert Malcolm Thompson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acrehowe Rise Baildon Shipley West Yorkshire BD17 6TH |
Secretary Name | Mr Robert Malcolm Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acrehowe Rise Baildon Shipley West Yorkshire BD17 6TH |
Director Name | Noel Damian Kershaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1996(30 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Fruit Merchant |
Correspondence Address | 23 Park Stone Rise Shelf Halifax West Yorkshire HX3 7NL |
Director Name | Mr Simon Anthony Kershaw |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1996(30 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Fruit Merchant |
Country of Residence | England |
Correspondence Address | 9 Glenholme Park Clayton Bradford West Yorkshire BD14 6NF |
Director Name | Mr Eugene Joseph Caulfield |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 1996(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | Knockbridge Dundalk Co Louth Irish |
Director Name | Mr Francis James Davis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 1996(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 1999) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 30 Parkview Castleknock Dublin 1 |
Director Name | Timothey John Kershaw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 1999) |
Role | Fruit Merchant |
Correspondence Address | 16 Chevin Avenue Homestead Estate Menston Ilkley West Yorkshire LS29 6PE |
Director Name | Ronan Macmuiris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1999(32 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 1999) |
Role | Accountant |
Correspondence Address | Norwood New Street, Farsley Pudsey West Yorkshire LS28 5DJ |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,933,000 |
Gross Profit | £7,889,000 |
Net Worth | £1,599,000 |
Cash | £3,000 |
Current Liabilities | £6,765,000 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 March 2005 | Dissolved (1 page) |
---|---|
18 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2005 | Receiver ceasing to act (1 page) |
30 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Liquidators statement of receipts and payments (15 pages) |
6 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 April 2000 | Administrative Receiver's report (8 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: price waterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
10 February 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
10 February 2000 | Statement of affairs (20 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Appointment of a voluntary liquidator (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: roydsdale way euroway bradford west yorkshire BD4 6SE (1 page) |
13 January 2000 | Appointment of receiver/manager (1 page) |
13 December 1999 | Return made up to 03/12/99; full list of members
|
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
19 January 1999 | Full group accounts made up to 31 July 1998 (25 pages) |
10 December 1998 | Return made up to 03/12/98; no change of members (6 pages) |
30 July 1998 | Ad 24/07/98--------- £ si 13837@1=13837 £ ic 135042/148879 (2 pages) |
13 January 1998 | Full group accounts made up to 25 July 1997 (26 pages) |
10 December 1997 | Return made up to 03/12/97; full list of members (8 pages) |
24 September 1997 | Ad 25/07/97--------- £ si 123042@1=123042 £ ic 30000/153042 (2 pages) |
9 September 1997 | Particulars of contract relating to shares (4 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Full group accounts made up to 26 July 1996 (24 pages) |
22 December 1996 | New director appointed (3 pages) |
15 December 1996 | New director appointed (3 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
12 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 2/4/6 st james market bradford west yorkshire BD4 7PQ (1 page) |
6 August 1996 | Company name changed wright,& kershaw LIMITED\certificate issued on 07/08/96 (2 pages) |
14 November 1995 | Full group accounts made up to 28 July 1995 (23 pages) |
30 March 1995 | Nc inc already adjusted 06/03/95 (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Ad 06/03/95--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
30 March 1995 | Conve 06/03/95 (1 page) |
10 March 1995 | Full group accounts made up to 29 July 1994 (22 pages) |