Bradford
West Yorkshire
BD8 0AQ
Secretary Name | Mrs Margaret Vivien Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 124 Allerton Road Bradford West Yorkshire BD8 0AQ |
Director Name | Mr Thomas Andrew Murray Carter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 1991) |
Role | Retailer |
Correspondence Address | Thornleigh Calton Road Thwaites Brow Keighley West Yorkshire BD21 4UR |
Secretary Name | Mr Thomas Andrew Murray Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | Thornleigh Calton Road Thwaites Brow Keighley West Yorkshire BD21 4UR |
Registered Address | Eldon Lodge Eldon Place Bradford West Yorkshire BD1 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
2 October 1996 | Dissolved (1 page) |
---|---|
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1995 | Certificate of specific penalty (2 pages) |
22 September 1995 | Liquidators statement of receipts and payments (10 pages) |
31 March 1995 | Liquidators statement of receipts and payments (10 pages) |