Company NameNorthbrook Panel Beating Co. (Bradford) Limited
DirectorsEdward Barr and Ernest Frith
Company StatusDissolved
Company Number01413789
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Edward Barr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Engineer
Correspondence Address705 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3NW
Director NameErnest Frith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Engineer
Correspondence Address29 North Cliffe Drive
Thornton
Bradford
West Yorkshire
BD13 3EA
Secretary NameMr Edward Barr
NationalityBritish
StatusCurrent
Appointed09 October 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address705 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3NW

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Statement of affairs (11 pages)
21 September 1998Registered office changed on 21/09/98 from: parry lane bradford BD4 8TJ (1 page)
21 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 1998Appointment of a voluntary liquidator (1 page)
30 June 1998Strike-off action suspended (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1996Return made up to 09/10/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 November 1995Return made up to 09/10/95; full list of members (6 pages)