Company NameS. Cordingley (Bradford) Limited
Company StatusDissolved
Company Number01411957
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 3 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameSteven Cordingley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(12 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 27 March 2007)
RoleWool & Waste Merchant
Correspondence Address32 Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameLinda Jane Gibbs
NationalityBritish
StatusClosed
Appointed17 July 2004(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address32 Horley Green Road
Clare Mount
Halifax
West Yorkshire
HX3 6AS
Director NameMrs Barbara Albina Cordingley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 1997)
RoleSecretary
Correspondence Address41 Kell Lane
Stump Cross
Halifax
West Yorkshire
HX3 7AY
Secretary NameMrs Barbara Albina Cordingley
NationalityBritish
StatusResigned
Appointed11 December 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address41 Kell Lane
Stump Cross
Halifax
West Yorkshire
HX3 7AY
Secretary NameMargaret Bishop
NationalityBritish
StatusResigned
Appointed28 July 1997(18 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 2004)
RoleCompany Director
Correspondence Address74 Hollybank Catherine Slack
Queensbury
Bradford
West Yorkshire
BD13 2NN

Location

Registered Address1 Park View Court
Saint Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,949
Cash£117
Current Liabilities£13,645

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
7 November 2005Return made up to 26/10/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 March 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003Registered office changed on 07/07/03 from: marlborough house marlborough road bradford west yorkshire BD8 7LD (1 page)
27 October 2002Return made up to 31/10/02; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
14 February 2002Total exemption small company accounts made up to 31 January 2001 (8 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 October 1998Return made up to 31/10/98; full list of members (6 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 December 1996Registered office changed on 20/12/96 from: 18,hallfield road bradford west yorkshire BD1 3RQ (1 page)
20 December 1996Return made up to 31/10/96; no change of members (6 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
15 November 1995Return made up to 31/10/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)