Company NameM.& R.Distributors Limited
Company StatusDissolved
Company Number01012231
CategoryPrivate Limited Company
Incorporation Date25 May 1971(52 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAllan Broadbent
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(21 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleTransport Manager
Correspondence Address18 Eltham Grove
Wibsey
Bradford
West Yorkshire
BD6 3RF
Director NameMrs Catherine Anne Brooksbank
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(21 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressGlenview
Wilsden Old Road Harden
Bingley
West Yorkshire
Bd16
Secretary NameMrs Catherine Anne Brooksbank
NationalityBritish
StatusCurrent
Appointed13 July 1997(26 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressGlenview
Wilsden Old Road Harden
Bingley
West Yorkshire
Bd16
Director NameJanice Fox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(26 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleSales Director
Correspondence Address8 Heatherside
Springfield Road
Baildon
West Yorkshire
BD17 5LG
Director NameElizabeth Ann Morley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(20 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 March 1992)
RoleHorse Breeder
Country of ResidenceUnited Kingdom
Correspondence AddressFirs Lodge
Green Lane Boston Spa
Wetherby
Yorkshire
LS23 6AZ
Director NameHenry Spencer Ryder
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 1997)
RoleTransport Manager
Correspondence AddressWhite House Farm Cottage
Skyreholme
Appletreewick
North Yorkshire
Director NameRosemary Ryder
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 1993)
RoleCompany Director
Correspondence Address1 South Edge
Shipley
West Yorkshire
BD18 4RA
Secretary NameHenry Spencer Ryder
NationalityBritish
StatusResigned
Appointed29 July 1991(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 1997)
RoleCompany Director
Correspondence AddressWhite House Farm Cottage
Skyreholme
Appletreewick
North Yorkshire

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£112,849
Cash£22,869
Current Liabilities£125,696

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 November 2003Dissolved (1 page)
1 August 2003Liquidators statement of receipts and payments (5 pages)
1 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (6 pages)
28 February 2002Liquidators statement of receipts and payments (6 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (7 pages)
15 February 2000Registered office changed on 15/02/00 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
8 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Statement of affairs (9 pages)
11 August 1999Return made up to 29/07/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Return made up to 29/07/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 August 1996Return made up to 29/07/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 August 1995Return made up to 29/07/95; no change of members (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (13 pages)