Company NameCarters Of Bradford Limited
DirectorRobert William Carter
Company StatusDissolved
Company Number01395799
CategoryPrivate Limited Company
Incorporation Date25 October 1978(45 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Robert William Carter
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleRetailer
Correspondence AddressSummerhill 124 Allerton Road
Bradford
West Yorkshire
BD8 0AQ
Secretary NameMrs Margaret Vivien Carter
NationalityBritish
StatusCurrent
Appointed18 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address124 Allerton Road
Bradford
West Yorkshire
BD8 0AQ
Director NameMr Thomas Andrew Murray Carter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(12 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 1991)
RoleRetailer
Correspondence AddressThornleigh Calton Road
Thwaites Brow
Keighley
West Yorkshire
BD21 4UR
Secretary NameMr Thomas Andrew Murray Carter
NationalityBritish
StatusResigned
Appointed06 July 1991(12 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressThornleigh Calton Road
Thwaites Brow
Keighley
West Yorkshire
BD21 4UR

Location

Registered AddressEldon Lodge
Eldon Place
Bradford
West Yorkshire
BD1 3AP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1992 (32 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 October 1996Dissolved (1 page)
2 July 1996Liquidators statement of receipts and payments (5 pages)
2 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995Certificate of specific penalty (2 pages)
22 September 1995Liquidators statement of receipts and payments (10 pages)
31 March 1995Liquidators statement of receipts and payments (10 pages)